- Company Overview for STRADA CREATIVE LIMITED (08015221)
- Filing history for STRADA CREATIVE LIMITED (08015221)
- People for STRADA CREATIVE LIMITED (08015221)
- More for STRADA CREATIVE LIMITED (08015221)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
29 Mar 2023 | AD01 | Registered office address changed from Lower Arches Elkington Lodge Welford Northamptonshire NN6 6HE England to Highglade Kettering Road Walgrave Northampton NN6 9PH on 29 March 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
17 Mar 2020 | PSC04 | Change of details for Mr Mark Darren Jessett as a person with significant control on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Mark Darren Jessett on 17 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mrs Elizabeth Alison Jessett as a person with significant control on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mrs Elizabeth Alison Jessett on 17 March 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
28 Feb 2019 | AP01 | Appointment of Mr Stephen David Cook as a director on 4 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Matthew James Pringle as a person with significant control on 4 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Mark Darren Jessett as a person with significant control on 4 February 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from Brittens Cottage Main Street Holcot Northampton Northamptonshire NN6 9SP to Lower Arches Elkington Lodge Welford Northamptonshire NN6 6HE on 6 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Mark Darren Jessett on 4 August 2016 |