Advanced company searchLink opens in new window

STRONGSUITS LIMITED

Company number 10205657

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)
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
07 Jun 2023 CH01 Director's details changed for Sylwia Stasiewicz on 30 April 2023
07 Jun 2023 CH01 Director's details changed for Mr Ryan Behrman on 30 April 2023
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 Jan 2023 PSC05 Change of details for Touch Think Limited as a person with significant control on 15 January 2023
16 Jan 2023 AD01 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 15 East Road Bishop's Stortford Hertfordshire CM23 5JG on 16 January 2023
10 Aug 2022 CH01 Director's details changed for Sylwia Stasiewicz on 31 May 2022
10 Aug 2022 CH01 Director's details changed for Mr Ryan Behrman on 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
10 Jun 2022 PSC05 Change of details for Touch Think Limited as a person with significant control on 3 February 2022
08 Jun 2022 CH01 Director's details changed for Sylwia Stasiewicz on 25 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Feb 2022 RP04AP01 Second filing for the appointment of Mr Ryan Behrman as a director
03 Feb 2022 AD01 Registered office address changed from Romer House Lewisham High Street London SE13 6EE England to 16 Upper Woburn Place London WC1H 0AF on 3 February 2022
14 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
29 Apr 2021 AD01 Registered office address changed from 30 the Wintles the Wintles Bishops Castle SY9 5ES United Kingdom to Romer House Lewisham High Street London SE13 6EE on 29 April 2021
09 Apr 2021 AP01 Appointment of Sylwia Stasiewicz as a director on 31 March 2021
09 Apr 2021 AP01 Appointment of Mr Ryan Behrman as a director on 31 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered 04/02/2022.
07 Apr 2021 TM01 Termination of appointment of David Cyril Corbet as a director on 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Catherine Emma Corbet as a secretary on 31 March 2021
07 Apr 2021 PSC02 Notification of Touch Think Limited as a person with significant control on 31 March 2021
07 Apr 2021 PSC07 Cessation of David Cyril Corbet as a person with significant control on 31 March 2021
07 Apr 2021 PSC07 Cessation of Catherine Emma Corbet as a person with significant control on 31 March 2021