Advanced company searchLink opens in new window

STRADA CREATIVE LIMITED

Company number 08015221

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)
22 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from Lower Arches Elkington Lodge Welford Northamptonshire NN6 6HE England to Highglade Kettering Road Walgrave Northampton NN6 9PH on 29 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
17 Mar 2020 PSC04 Change of details for Mr Mark Darren Jessett as a person with significant control on 17 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Mark Darren Jessett on 17 March 2020
17 Mar 2020 PSC04 Change of details for Mrs Elizabeth Alison Jessett as a person with significant control on 17 March 2020
17 Mar 2020 CH01 Director's details changed for Mrs Elizabeth Alison Jessett on 17 March 2020
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
28 Feb 2019 AP01 Appointment of Mr Stephen David Cook as a director on 4 February 2019
28 Feb 2019 PSC01 Notification of Matthew James Pringle as a person with significant control on 4 February 2019
28 Feb 2019 PSC04 Change of details for Mr Mark Darren Jessett as a person with significant control on 4 February 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
06 Sep 2016 AD01 Registered office address changed from Brittens Cottage Main Street Holcot Northampton Northamptonshire NN6 9SP to Lower Arches Elkington Lodge Welford Northamptonshire NN6 6HE on 6 September 2016
05 Sep 2016 CH01 Director's details changed for Mr Mark Darren Jessett on 4 August 2016