STRENGTH AND CONDITIONING RESEARCH LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/11/215 November 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED ALAN BEARDSLEY

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 SAIL ADDRESS CHANGED FROM: 9 FOSS HOUSE LOWTHER STREET YORK YO31 7EE ENGLAND

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BEARDSLEY / 01/04/2017

View Document

05/04/175 April 2017 SAIL ADDRESS CHANGED FROM: 18 QUARRY HILL ROAD ILKESTON DERBYSHIRE DE7 4DA ENGLAND

View Document

05/04/175 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/03/1627 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM, SUITE 34, 67-68 HATTON GARDEN, LONDON, EC1N 8JY

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1524 March 2015 SAIL ADDRESS CREATED

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BEARDSLEY / 14/08/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM, 8 HOLLIS MEADOW, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6RU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL USD 15

View Document

28/03/1328 March 2013 20/03/13 STATEMENT OF CAPITAL USD 30

View Document

28/03/1328 March 2013 20/03/13 STATEMENT OF CAPITAL USD 15.17

View Document

20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company