Advanced company searchLink opens in new window

STRAND CAPITAL LIMITED

Company number 03747386

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)
06 Mar 2017 AA Full accounts made up to 30 June 2016
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 387,600
29 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-29
  • GBP 150,100

Statement of capital on 2017-03-21
  • GBP 387,600
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2017
29 Jun 2016 AP03 Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary
29 Jun 2016 TM02 Termination of appointment of James Martin Mcnally as a secretary on 29 June 2016
29 Jun 2016 AP03 Appointment of Mr Joseph Reginald Salisbury Egerton as a secretary on 29 June 2016
06 Apr 2016 AD01 Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 1 Tudor Street Tudor Street London EC4Y 0AH on 6 April 2016
04 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
14 Dec 2015 AA Full accounts made up to 31 March 2015
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2015
31 Aug 2015 AP03 Appointment of Mr James Martin Mcnally as a secretary on 27 August 2015
31 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 150,100

Statement of capital on 2015-10-07
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
18 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2014
04 Nov 2014 TM01 Termination of appointment of Kyriacos Sotiris Kangellaris as a director on 31 October 2014
23 Sep 2014 AP01 Appointment of Mr Hamilton James Keats as a director on 19 September 2014
05 Aug 2014 TM01 Termination of appointment of James Martin Mcnally as a director on 30 June 2014
07 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014.
19 Mar 2014 AP01 Appointment of Mr Kyriacos Sotiris Kangellaris as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 19/03/2014.
19 Mar 2014 AP01 Appointment of Mr Kyriacos Sotiris Kangellaris as a director
05 Feb 2014 AA Full accounts made up to 31 March 2013
02 Oct 2013 CH01 Director's details changed for Mr Martin Mcnally on 23 September 2013
21 Sep 2013 MR04 Satisfaction of charge 1 in full
07 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Feb 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013