- Company Overview for OFFICIAL STRONGMAN WORLDWIDE LTD (11486249)
- Filing history for OFFICIAL STRONGMAN WORLDWIDE LTD (11486249)
- People for OFFICIAL STRONGMAN WORLDWIDE LTD (11486249)
- More for OFFICIAL STRONGMAN WORLDWIDE LTD (11486249)
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) |
---|---|---|---|
13 Mar 2024 | SH03 |
Purchase of own shares.
|
|
21 Feb 2024 | TM01 | Termination of appointment of Alexander Stephen Hall as a director on 9 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Edward Stephen Hall as a director on 9 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of Edward Stephen Hall as a person with significant control on 8 February 2024 | |
16 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2024
|
|
14 Feb 2024 | AD01 | Registered office address changed from 102 Queens Road Cheadle Hulme Cheadle SK8 5HS England to Arkendale Hall Marton Lane Arkendale Knaresborough North Yorkshire HG5 0QY on 14 February 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
12 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Aug 2019 | AA01 | Current accounting period extended from 31 July 2019 to 30 September 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 28 Cromwell Avenue Gatley Cheadle SK8 4BS United Kingdom to 102 Queens Road Cheadle Hulme Cheadle SK8 5HS on 28 November 2018 | |
26 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-26
|