STR FINANCIAL SERVICES LTD

22 Garrick Road, Greenford, UB6 9HT, Middlesex, England
StatusACTIVE
Company No.10339639
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

STR FINANCIAL SERVICES LTD is an active private limited company with number 10339639. It was incorporated 7 years, 8 months, 25 days ago, on 22 August 2016. The company address is 22 Garrick Road, Greenford, UB6 9HT, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-12

Psc name: Mr Thivagaran Sivaloganathan

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thivagaran Sivaloganathan

Change date: 2021-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-26

Psc name: Thivagaran Sivaloganathan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Thivagaran Sivaloganathan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Sivaloganathan Thivagaran

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sivaloganathan Thivagaran

Cessation date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: 49 Lansdell Road Mitcham CR4 2JF England

New address: 22 Garrick Road Greenford Middlesex UB6 9HT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinthu Kuganesan

Termination date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-28

Psc name: Sivaloganathan Thivagaran

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-28

Psc name: Sinthu Kuganesan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Sinthu Kuganesan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Ms Sinthu Kuganesan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sivarupan Ramalingam

Termination date: 2018-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sivarupan Ramalingam

Cessation date: 2018-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sivarupan Ramalingam

Cessation date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Old address: 22 Eastbourne Road Chatteris PE16 6SP England

Change date: 2018-01-11

New address: 49 Lansdell Road Mitcham CR4 2JF

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-10

Psc name: Sivarupan Ramalingam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: 14 Elm Road Chessington Surrey KT9 1AW England

New address: 22 Eastbourne Road Chatteris PE16 6SP

Change date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-26

Officer name: Mr Sivaloganathan Thivagaran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Old address: 22 Eastbourne Road Chatteris PE16 6SP United Kingdom

Change date: 2016-10-26

New address: 14 Elm Road Chessington Surrey KT9 1AW

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL COLLECT LIMITED

4 CROFT COURT,BLACKPOOL,FY4 5PR

Number:07019560
Status:ACTIVE
Category:Private Limited Company

DENA SOLUTIONS LTD

1 GLENALMOND ROAD,HARROW,HA3 9JY

Number:07394215
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT TRADE (UK) LIMITED

10-7 HUNTER SQUARE,LOTHIANS,EH1 1QW

Number:SC266382
Status:ACTIVE
Category:Private Limited Company

JAK BOLLAN DEVELOPMENTS LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:09493073
Status:ACTIVE
Category:Private Limited Company

JAYRIMA CARE LIMITED

11 IVESON APPROACH,LEEDS,LS16 6LJ

Number:10514934
Status:ACTIVE
Category:Private Limited Company

LUXURY HOLIDAY PARKS LIMITED

SUITE 1, SHAW HALL CARAVAN PARK SMITHY LANE,ORMSKIRK,L40 8HJ

Number:10582982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source