STRATSTAN LIMITED - NORWICH.


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-26 View Report
Persons with significant control. Psc name: Mr Simon Mark Tuffen. Change date: 2023-01-19. 2024-02-20 View Report
Persons with significant control. Change date: 2024-02-14. Psc name: Mr Simon Mark Tuffen. 2024-02-14 View Report
Officers. Officer name: Mrs Rae Margaret Tuffen. Change date: 2024-02-14. 2024-02-14 View Report
Persons with significant control. Psc name: Mr Simon Mark Tuffen. Change date: 2023-01-19. 2024-02-14 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Persons with significant control. Psc name: Michael James Tuffen. Cessation date: 2022-08-22. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Officers. Termination date: 2021-05-14. Officer name: Michael James Tuffen. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2021-06-08 View Report
Accounts. Accounts type total exemption full. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Accounts. Accounts type total exemption full. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2017-08-24 View Report
Accounts. Accounts type total exemption full. 2017-06-09 View Report
Accounts. Accounts type total exemption small. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Officers. Termination date: 2016-04-30. Officer name: Michael Ford. 2016-05-01 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-09-09 View Report
Accounts. Accounts type total exemption small. 2011-08-11 View Report
Accounts. Accounts type total exemption small. 2010-09-07 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Officers. Change date: 2010-08-23. Officer name: Mr Michael Ford. 2010-08-31 View Report
Officers. Officer name: Mr Michael James Tuffen. 2010-06-28 View Report
Officers. Officer name: Mrs Rae Margaret Tuffen. 2010-06-28 View Report
Annual return. Legacy. 2009-09-21 View Report
Accounts. Accounts type total exemption small. 2009-07-01 View Report
Accounts. Accounts type total exemption small. 2009-01-26 View Report
Annual return. Legacy. 2008-10-01 View Report
Annual return. Legacy. 2007-09-21 View Report
Officers. Description: Director resigned. 2007-09-21 View Report
Accounts. Accounts type total exemption small. 2007-08-08 View Report
Annual return. Legacy. 2006-09-04 View Report
Accounts. Accounts type total exemption small. 2006-08-15 View Report
Annual return. Legacy. 2005-09-14 View Report