Advanced company searchLink opens in new window

STRAND EUROPE LIMITED

Company number 02710372

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)
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
  • GBP 898,000
04 Nov 2019 SH03 Purchase of own shares.
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Off-markret purchase 202000 for sum £2785580 26/09/2019
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