STRATSTONE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

03/10/243 October 2024 Second filing of Confirmation Statement dated 2023-11-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Director's details changed for Mr William Chapman Linay on 2023-08-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-08-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

14/11/2214 November 2022 Cessation of William Chapman Linay as a person with significant control on 2022-11-08

View Document

14/11/2214 November 2022 Notification of Stratstone Group Limited as a person with significant control on 2022-11-08

View Document

14/11/2214 November 2022 Cessation of Zakar Hussain as a person with significant control on 2022-11-08

View Document

12/05/2212 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHAPMAN LINAY / 22/06/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CHAPMAN LINAY / 22/06/2020

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZAKAR HUSSAIN

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED STRATSTONE INTERIORS LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 157A HIGH STREET ONGAR CM5 9JD UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CHAPMAN LINLAY / 01/07/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ZAKAR HUSSAIN / 14/02/2018

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

22/10/1722 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKAR HUSSAIN

View Document

22/10/1722 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CHAPMAN LINLAY / 01/09/2017

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

15/10/1715 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 1

View Document

15/10/1715 October 2017 Statement of capital following an allotment of shares on 2017-09-01

View Document

15/10/1715 October 2017 DIRECTOR APPOINTED MR ZAKAR HUSSAIN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information