STRADA ASSIST LIMITED
Status | ACTIVE |
Company No. | 09541142 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
STRADA ASSIST LIMITED is an active private limited company with number 09541142. It was incorporated 9 years, 1 month, 24 days ago, on 14 April 2015. The company address is Flat 1 Sir Matt Busby Way Flat 1 Sir Matt Busby Way, Manchester, M16 0QG, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 09 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 14 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-14
Psc name: Mr Michael Georgiou
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 14 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-14
Psc name: Mr Louis Georgiou
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 14 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sava Georgiou
Change date: 2017-04-14
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 14 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sava Georgiou
Cessation date: 2016-04-14
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-22
Psc name: Mr Michael Georgiou
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 14 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Georgiou
Notification date: 2016-04-14
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-24
Officer name: Mr Michael Constanti Georgiou
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Constanti Georgiou
Change date: 2021-11-24
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-24
Officer name: Mr Michael Constanti Georgiou
Documents
Change to a person with significant control
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-24
Psc name: Mr Michael Georgiou
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 14 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-14
Psc name: Louis Georgiou
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 14 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-14
Psc name: Michael Georgiou
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 14 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sava Georgiou
Notification date: 2016-04-14
Documents
Withdrawal of a person with significant control statement
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 14 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-08
Charge number: 095411420001
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
New address: Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG
Old address: 64 Wittenbury Road Stockport SK4 3LY United Kingdom
Change date: 2015-12-18
Documents
Some Companies
42 BEACONSFIELD ROAD,LONDON,SE9 4DP
Number: | 10620981 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ
Number: | 07758369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F26 WATERFRONT STUDIOS,LONDON,E16 1AG
Number: | 05222452 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGCAR HOTELS AND LEISURE LTD
FLAT 1,BARNSLEY,S70 6AE
Number: | 11346548 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B BROAD OAK BUSINESS PARK,WHITCHURCH,SY13 3AQ
Number: | 09074151 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. PAUL'S CHURCHYARD,LONDON,EC4M 8AL
Number: | 10186598 |
Status: | ACTIVE |
Category: | Private Limited Company |