Advanced company searchLink opens in new window

STRICTLY TABLES AND CHAIRS LIMITED

Company number 06470265

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)
11 Apr 2024 AD01 Registered office address changed from 59/63 Bury Mead Road Hitchin SG5 1RT England to Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB on 11 April 2024
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Apr 2023 MR04 Satisfaction of charge 064702650001 in full
30 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 11 January 2022
18 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
09 Jan 2023 PSC04 Change of details for Mr Paul Hugh Organ as a person with significant control on 9 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
11 May 2021 MR01 Registration of charge 064702650001, created on 7 May 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
30 Oct 2017 AAMD Amended total exemption full accounts made up to 31 January 2017
10 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
10 Oct 2017 AD01 Registered office address changed from 57 Bury Mead Road Mead Industrial Estate Hitchin Hertfordshire SG5 1RT to 59/63 Bury Mead Road Hitchin SG5 1RT on 10 October 2017
20 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mrs Laura Joanne Maffioli on 17 November 2014