Advanced company searchLink opens in new window

75STRAND LIMITED

Company number 11589678

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)
20 Oct 2023 AA Unaudited abridged accounts made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
18 Oct 2021 AA Unaudited abridged accounts made up to 30 September 2021
25 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
24 Feb 2021 PSC01 Notification of Richard Miroslaw Ignatowicz as a person with significant control on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Edwin Thornton as a director on 24 February 2021
24 Feb 2021 PSC07 Cessation of Edwin Thornton as a person with significant control on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Richard Miroslaw Ignatowicz as a director on 24 February 2021
16 Nov 2020 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
16 Sep 2020 AD01 Registered office address changed from 75a Strand Road Bootle Merseyside L20 4BB England to 75B Strand Road Bootle L20 4BB on 16 September 2020
20 May 2020 PSC01 Notification of Edwin Thornton as a person with significant control on 1 May 2020
13 May 2020 PSC07 Cessation of Deborah Thornton as a person with significant control on 2 May 2020
13 May 2020 TM01 Termination of appointment of Deborah Thornton as a director on 2 May 2020
13 May 2020 AP01 Appointment of Mr Edwin Thornton as a director on 1 May 2020
19 Mar 2020 PSC01 Notification of Deborah Thornton as a person with significant control on 10 March 2020
19 Mar 2020 PSC07 Cessation of Bizhan Rahimzadeh as a person with significant control on 18 March 2020
19 Mar 2020 TM01 Termination of appointment of Bizhan Rahimzadeh as a director on 18 March 2020
19 Mar 2020 AP01 Appointment of Deborah Thornton as a director on 10 March 2020
19 Mar 2020 AD01 Registered office address changed from 13 Bollinwood Chase Wilmslow SK9 2DF England to 75a Strand Road Bootle Merseyside L20 4BB on 19 March 2020
14 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
14 Oct 2019 TM01 Termination of appointment of David Daniel Murray as a director on 1 October 2019
27 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates