STRATSMORE MANAGEMENT LIMITED

Stratsmore House Stratsmore House, Romford, RM7 9QD, England
StatusACTIVE
Company No.11488418
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

STRATSMORE MANAGEMENT LIMITED is an active private limited company with number 11488418. It was incorporated 5 years, 9 months, 14 days ago, on 27 July 2018. The company address is Stratsmore House Stratsmore House, Romford, RM7 9QD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: Stratsmore House 79 London Road Romford RM7 9QD

Old address: 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD England

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Mrs Saira Kalsoom Haider

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD

Old address: 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD England

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qudrattullah Follad

Termination date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: Qudrattullah Follad

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD

Old address: 1a London Road Aveley South Ockendon RM15 4XU England

Change date: 2019-11-21

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Qudrattullah Follad

Appointment date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-20

Psc name: Saira Kalsoom Haider

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saira Kalsoom Haider

Appointment date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qudrattullah Follad

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Krzysztof Pawel Strozik

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Rabia Azher

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Rabia Azher

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-20

Officer name: Rabia Azher

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mr Krzysztof Pawel Strozik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 121 Carmelite Road Harrow HA3 5LU United Kingdom

New address: 1a London Road Aveley South Ockendon RM15 4XU

Change date: 2019-08-06

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAPPY NINA CHINA TRADING LTD

UNIT 2,POTTERS BAR,EN6 1TL

Number:08164830
Status:ACTIVE
Category:Private Limited Company

ISTHMUS CONSULTING LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:10773618
Status:ACTIVE
Category:Private Limited Company

OAK GRANGE MANAGEMENT COMPANY LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:05347959
Status:ACTIVE
Category:Private Limited Company

ONLY REWARD LIMITED

NO. 1 MILL,DERBY,DE72 2GH

Number:07769648
Status:ACTIVE
Category:Private Limited Company

SALLY WHITE CREATIVE LTD

1 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ

Number:11181885
Status:ACTIVE
Category:Private Limited Company

TABITHA HALL LTD

40 CAVENDISH MANSIONS,LONDON,NW6 1TE

Number:09749223
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