Advanced company searchLink opens in new window

STREXOR LIMITED

Company number 08258113

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)
06 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
04 Nov 2022 PSC04 Change of details for Mr Scott Richard King as a person with significant control on 1 October 2022
04 Nov 2022 PSC04 Change of details for Mr Richard Michael Samson as a person with significant control on 1 October 2022
03 Nov 2022 PSC04 Change of details for Mr Scott Richard King as a person with significant control on 1 October 2022
03 Nov 2022 PSC04 Change of details for Mr Richard Michael Samson as a person with significant control on 1 October 2022
03 Nov 2022 CH01 Director's details changed for Mr Scott Richard King on 1 October 2022
03 Nov 2022 CH01 Director's details changed for Mr Richard Michael Samson on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to 42-46 Station Road Edgware HA8 7AB on 3 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 AD01 Registered office address changed from 1st Floor Axiom House,Spring Villa Park London England HA8 7EB United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 10 June 2020
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
19 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1st Floor Axiom House,Spring Villa Park London England HA8 7EB on 2 February 2017
22 Dec 2016 MR01 Registration of charge 082581130001, created on 19 December 2016
18 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates