Advanced company searchLink opens in new window

DAN STRANGE TV LIMITED

Company number 08854909

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 8 Rosebery Mews High Wycombe HP13 7BF on 27 April 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
11 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
31 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
25 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
27 Oct 2016 AA Micro company accounts made up to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
10 Feb 2014 AP03 Appointment of Mr Jeremy Strange as a secretary
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
04 Feb 2014 AP01 Appointment of Mr Daniel Thomas Strange as a director
23 Jan 2014 TM01 Termination of appointment of Barbara Kahan as a director