STRIX DESIGN & TECHNOLOGY LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Dogus Onat Erses on 2022-12-20

View Document

11/01/2311 January 2023 Change of details for Mr Dogus Onat Erses as a person with significant control on 2022-12-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Dogus Onat Erses on 2022-01-19

View Document

25/01/2225 January 2022 Change of details for Mr Dogus Onat Erses as a person with significant control on 2022-01-19

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

24/07/1924 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOGUS ONAT ERSES / 03/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR DOGUS ONAT ERSES / 01/04/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

10/07/1810 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR DOGUS ONAT ERSES / 01/02/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOGUS ONAT ERSES / 01/02/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 17 GROSVENOR GARDENS LONDON SW1W 0BD UNITED KINGDOM

View Document

20/02/1720 February 2017 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