Advanced company searchLink opens in new window

STRACHAN I P LIMITED

Company number 13003347

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)
11 Mar 2024 AA Micro company accounts made up to 30 November 2023
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
19 Dec 2023 PSC04 Change of details for Mrs Victoria Jane Smith as a person with significant control on 6 December 2023
19 Dec 2023 CH01 Director's details changed for Mrs Victoria Jane Smith on 6 December 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 PSC04 Change of details for Mrs Victoria Jane Smith as a person with significant control on 19 July 2023
19 Jul 2023 CH01 Director's details changed for Mrs Victoria Jane Smith on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 16 Gold Tops Newport South Wales NP20 4PH United Kingdom to Suite 7 Penn House 9-10 Broad Street Hereford Herefordshire HR4 9AP on 19 July 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
09 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Jun 2022 PSC04 Change of details for Mrs Victoria Jane Smith as a person with significant control on 12 May 2022
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 101
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Dec 2021 PSC04 Change of details for Mrs Victoria Jane Smith as a person with significant control on 1 December 2021
06 Dec 2021 CH01 Director's details changed for Mrs Victoria Jane Smith on 1 December 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 May 2021 PSC01 Notification of Victoria Jane Smith as a person with significant control on 30 April 2021
13 May 2021 PSC07 Cessation of Michael Robert Smith as a person with significant control on 30 April 2021
13 May 2021 TM01 Termination of appointment of Michael Robert Smith as a director on 30 April 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 100
19 Apr 2021 AP01 Appointment of Mrs Victoria Jane Smith as a director on 19 April 2021
09 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-09
  • GBP 1