- Company Overview for STRADLIGHT LIMITED (01903318)
- Filing history for STRADLIGHT LIMITED (01903318)
- People for STRADLIGHT LIMITED (01903318)
- More for STRADLIGHT LIMITED (01903318)
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 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | AP01 | Appointment of Ms Alison Kate Hellig as a director on 5 December 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Dec 2020 | AP04 | Appointment of Leete Secretarial Services Limited as a secretary on 15 December 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Bennett Clarke & James Limited as a secretary on 15 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 119-120 High Street Eton Windsor SL4 6AN on 15 December 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
09 Jan 2019 | CH04 | Secretary's details changed for Bennett Clarke & James Limited on 1 January 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Elliot Roger De Coverley-Smith on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Winston Moore on 6 November 2018 | |
27 Jul 2018 | AP04 | Appointment of Bennett Clarke & James Limited as a secretary on 27 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Campsie Commercial Limited as a secretary on 27 July 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 18a Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to 18a Dwight Road Watford WD18 9DA on 16 February 2018 | |
29 Jun 2017 | AD01 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Commercial House Charles Street Windsor SL4 5DS on 29 June 2017 |