Advanced company searchLink opens in new window

ATELIER STRANGE LIMITED

Company number 09167510

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)
01 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
20 May 2016 AA Accounts for a dormant company made up to 31 August 2015
17 Nov 2015 AD01 Registered office address changed from 183 -185 Bermondsey Street London SE1 3UW to Flat 1 19 Red Post Hill London SE24 9JJ on 17 November 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 TM01 Termination of appointment of Darryl Amos as a director on 2 October 2015
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
04 Sep 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
15 Sep 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
21 Aug 2014 AP01 Appointment of Mr Darryl Amos as a director on 12 August 2014
14 Aug 2014 AD01 Registered office address changed from Flat 1 19 Red Post Hill London SE24 9JJ England to 183 -185 Bermondsey Street London SE1 3UW on 14 August 2014
14 Aug 2014 TM02 Termination of appointment of James Hilton as a secretary on 14 August 2014