Advanced company searchLink opens in new window

STRABO FINANCIAL LTD

Company number 12585284

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)
15 Oct 2023 AA Micro company accounts made up to 31 May 2023
26 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
30 Jun 2023 PSC01 Notification of Ben Cavendish Waterman as a person with significant control on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Michael John Magdongon as a director on 30 June 2023
09 Mar 2023 TM01 Termination of appointment of James Joseph Hunter as a director on 3 March 2023
24 Feb 2023 AP01 Appointment of Mr. James Joseph Hunter as a director on 28 February 2022
23 Dec 2022 AAMD Amended micro company accounts made up to 31 May 2021
08 Dec 2022 AA Micro company accounts made up to 31 May 2022
03 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 MA Memorandum and Articles of Association
30 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
02 May 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 1,229.7228
19 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2022 MA Memorandum and Articles of Association
29 Mar 2022 AD01 Registered office address changed from 32-38 Leman St Leman Street London E1 8EW England to 27 Gloucester Street Old Gloucester Street London WC1N 3AX on 29 March 2022
24 Mar 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 32-38 Leman St Leman Street London E1 8EW on 24 March 2022
03 Nov 2021 MA Memorandum and Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
08 Jun 2021 AP01 Appointment of Mr Ben Cavendish Waterman as a director on 7 June 2021
13 Oct 2020 PSC01 Notification of Michael John Magdongon as a person with significant control on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Michael Magdongon as a director on 13 October 2020
13 Oct 2020 AP01 Appointment of Michael John Magdongon as a director on 13 October 2020