Advanced company searchLink opens in new window

STROWZ LTD

Company number 10540836

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 0.0039
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Jun 2021 CS01 Confirmation statement made on 8 March 2021 with updates
02 Jun 2021 AD01 Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 3 Waterhouse Sq 138 -142 Holborn London EC1N 2SW on 2 June 2021
29 May 2020 CS01 Confirmation statement made on 8 March 2020 with updates
20 Apr 2020 AD01 Registered office address changed from 41 Lothbury London EC2R 7HG England to 14 Gray's Inn Road London WC1X 8HN on 20 April 2020
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-15
25 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 31/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
24 Oct 2018 AD01 Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to 41 Lothbury London EC2R 7HG on 24 October 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 0.001
16 May 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 0.001
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 20,000
10 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with updates