- Company Overview for STROMPS U.K. LIMITED (01738047)
- Filing history for STROMPS U.K. LIMITED (01738047)
- People for STROMPS U.K. LIMITED (01738047)
- More for STROMPS U.K. LIMITED (01738047)
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) |
---|---|---|---|
22 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
27 Nov 2020 | CH01 | Director's details changed for Mr Wolfgang Stromps on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Stromps Gmbh as a person with significant control on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET England to 117 - 119 Cleethorpe Road Grimsby DN31 3ET on 27 November 2020 | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Christoph Rochow as a director on 5 December 2017 | |
17 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | PSC02 | Notification of Stromps Gmbh as a person with significant control on 6 April 2016 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
08 Dec 2017 | TM02 | Termination of appointment of Lothar Finkensieper as a secretary on 1 November 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from First Floor 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET on 5 April 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|