Advanced company searchLink opens in new window

STRONGDOR LIMITED

Company number 06934375

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)
12 Jan 2024 CH01 Director's details changed for Mr Simon Whiley on 11 January 2024
26 Sep 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 TM01 Termination of appointment of Terry Karl James as a director on 26 April 2023
07 Jul 2023 TM01 Termination of appointment of Clive Ian Hobbs as a director on 27 April 2023
07 Jul 2023 TM01 Termination of appointment of Stefan David Devenish as a director on 27 April 2023
07 Jul 2023 TM01 Termination of appointment of Matthew Fritz Devenish as a director on 27 April 2023
29 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
22 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
22 Jun 2022 CH01 Director's details changed for Mr Oliver Muckle Whiley on 6 January 2022
01 Jun 2022 AA Full accounts made up to 31 December 2021
20 Aug 2021 AA Accounts for a small company made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jul 2021 CH01 Director's details changed for Mr Terry Kent James on 30 November 2020
12 Jan 2021 TM01 Termination of appointment of Nicholas Whiley as a director on 30 November 2020
12 Jan 2021 TM01 Termination of appointment of Jonathan Whiley as a director on 30 November 2020
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 15 June 2020
18 Dec 2020 AP01 Appointment of Mr Matthew Fritz Devenish as a director on 30 November 2020
18 Dec 2020 AP01 Appointment of Mr Clive Ian Hobbs as a director on 30 November 2020
18 Dec 2020 AP01 Appointment of Mr Stefan David Devenish as a director on 30 November 2020
18 Dec 2020 AP01 Appointment of Mr Terry Kent James as a director on 30 November 2020
18 Dec 2020 MR04 Satisfaction of charge 069343750001 in full
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
15 May 2020 SH08 Change of share class name or designation
15 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association