Advanced company searchLink opens in new window

STRATINO DESIGN SERVICES LIMITED

Company number 06222971

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)
13 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
12 Jul 2023 AA Micro company accounts made up to 5 April 2023
15 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
13 Nov 2022 AA Micro company accounts made up to 5 April 2022
28 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
21 Jun 2021 AA Micro company accounts made up to 5 April 2021
12 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 5 April 2020
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 5 April 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 5 April 2018
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
04 Jan 2018 CH01 Director's details changed for Mr Christopher John Vallis on 1 January 2018
04 Jan 2018 AD01 Registered office address changed from Ash House Stedham Midhurst West Sussex GU29 0PX to 5 Lincoln Place Waterlooville PO7 7XZ on 4 January 2018
15 May 2017 AA Micro company accounts made up to 5 April 2017
28 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 5 April 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Apr 2015 CH01 Director's details changed for Mr Christopher John Vallis on 29 April 2015
29 Apr 2015 AD01 Registered office address changed from Gryphon Dirtham Lane Effingham Leatherhead Surrey KT24 5SD to Ash House Stedham Midhurst West Sussex GU29 0PX on 29 April 2015
24 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
19 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1