Advanced company searchLink opens in new window

EDWIN STRACHAN LIMITED

Company number 00550032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
28 May 2024 PSC04 Change of details for Mr Edwin William Strachan as a person with significant control on 9 November 2023
28 May 2024 PSC04 Change of details for Mrs Ann Elizabeth Strachan as a person with significant control on 9 November 2023
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 102,000
05 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 PSC07 Cessation of Andrew Strachan as a person with significant control on 14 March 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CH01 Director's details changed for Mr Edwin William Strachan on 23 May 2018
01 Jun 2018 CH01 Director's details changed for Mrs Ann Elizabeth Strachan on 23 May 2018
01 Jun 2018 AD01 Registered office address changed from Little Oakley Hall Clacton Road, Little Oakley Harwich Essex CO12 5JL to Cunniver Tor Clacton Road Little Oakley Harwich Essex CO12 5JL on 1 June 2018
01 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 Oct 2017 SH08 Change of share class name or designation
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 52,000