Advanced company searchLink opens in new window

STRABEN LIMITED

Company number NI618206

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)
15 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 MR04 Satisfaction of charge NI6182060003 in full
19 Jan 2021 AD01 Registered office address changed from Rushmere House 46 Cadogan Park Belfast BT9 6HH to Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast Antrim BT2 8GD on 19 January 2021
18 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
26 Nov 2020 CH01 Director's details changed for Mr Brian Joseph Loughran on 26 November 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 21 December 2018 with updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Jun 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 2,000.01
21 Jun 2016 SH08 Change of share class name or designation
27 May 2016 MA Memorandum and Articles of Association
23 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/04/2016
06 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000