TERRI STROMEYER PSYCHIC MEDIUM LIMITED
Status | ACTIVE |
Company No. | 08437472 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TERRI STROMEYER PSYCHIC MEDIUM LIMITED is an active private limited company with number 08437472. It was incorporated 11 years, 2 months, 24 days ago, on 08 March 2013. The company address is 4 The Dell 4 The Dell, Winchester, SO21 2DE, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-03
Officer name: Miss Terry Elizabeth Stromeyer
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Terry Elizabeth Stromeyer
Change date: 2022-03-03
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
New address: 4 the Dell Otterbourne Road Winchester Hampshire SO21 2DE
Old address: Crockets Linford Road Hangersley Ringwood BH24 3JN United Kingdom
Change date: 2022-03-03
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Miss Terry Elizabeth Stromeyer
Documents
Accounts with accounts type dormant
Date: 19 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: Crockets Linford Road Hangersley Ringwood BH24 3JN
Change date: 2021-03-24
Old address: 2 Windfield Drive Romsey SO51 7RL England
Documents
Change account reference date company current extended
Date: 24 Mar 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change person director company with change date
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Miss Terry Elizabeth Stromeyer
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-12
New address: 2 Windfield Drive Romsey SO51 7RL
Old address: Cedar Lodge Danes Road Awbridge Romsey SO51 0GF England
Documents
Accounts with accounts type dormant
Date: 07 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
New address: Cedar Lodge Danes Road Awbridge Romsey SO51 0GF
Old address: The Long House Hindon Road Teffont Salisbury SP3 5RS England
Change date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type dormant
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type dormant
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
New address: The Long House Hindon Road Teffont Salisbury SP3 5RS
Change date: 2016-09-07
Old address: Bartley Grange Eadens Lane Bartley Southampton Hampshire SO40 2LB
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 15 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type dormant
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Some Companies
12 WINTONLEA INDUSTRIAL ESTATE,WOKING,GU21 5EN
Number: | 03776954 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SANDFORD CLOSE,KINGSCLERE,RG20 5LZ
Number: | 09563606 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 CRAWFORDS CORNER ROAD,HOLMDEL,
Number: | FC029170 |
Status: | ACTIVE |
Category: | Other company type |
89 ST. MARYS FIELDS,COLCHESTER,CO3 3DD
Number: | 09077110 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 05578677 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 KINGSTON ROAD,LONDON,SW20 8SF
Number: | 07727192 |
Status: | ACTIVE |
Category: | Private Limited Company |