- Company Overview for STRAND EUROPE LIMITED (02710372)
- Filing history for STRAND EUROPE LIMITED (02710372)
- People for STRAND EUROPE LIMITED (02710372)
- Charges for STRAND EUROPE LIMITED (02710372)
- Registers for STRAND EUROPE LIMITED (02710372)
- More for STRAND EUROPE LIMITED (02710372)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
20 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Apr 2023 | AP01 | Appointment of Mrs Nichola Carol Whitall as a director on 1 April 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Neveen Suri as a director on 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
28 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Dec 2021 | TM01 | Termination of appointment of Rishi Suri as a director on 30 November 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr Neveen Suri as a director on 1 December 2021 | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Aug 2021 | AD03 | Register(s) moved to registered inspection location One Fleet Ancells Road Fleet Hampshire GU51 2UN | |
10 Aug 2021 | AD02 | Register inspection address has been changed from Strand House Blackbushe Business Park Yateley GU46 6GE England to One Fleet Ancells Road Fleet Hampshire GU51 2UN | |
03 Jun 2021 | AD02 | Register inspection address has been changed to Strand House Blackbushe Business Park Yateley GU46 6GE | |
03 Jun 2021 | AD01 | Registered office address changed from Strand House Galway Road Yateley Hampshire GU46 6GE to 207 3rd Floor Regent Street London W1B 3HH on 3 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
14 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
13 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 27 September 2019
|
|
04 Nov 2019 | SH03 | Purchase of own shares. | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | PSC01 | Notification of Rishi Suri as a person with significant control on 12 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Ashok Suri as a person with significant control on 12 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Ashok Suri as a director on 12 September 2019 | |
13 May 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates |