-
5 STRYPE STREET LIMITED - 6 Melrose Terrace, Bath, BA1 6HW, England, United Kingdom
Company Information
- Company registration number
- 06846778
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Melrose Terrace
- Bath
- BA1 6HW
- England 6 Melrose Terrace, Bath, BA1 6HW, England UK
Management
- Managing Directors
- AGUILO, Jose Sala
- BENNETT, Ai Choo
- LIM, Dominique Wei-Ling
- MOTE, John Hurden
- STOLZ, Debora
- MOORE, Samuel Milton
- CASEY, Aaron
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-13
- Age Of Company 2009-03-13 15 years
- SIC/NACE
- 68310
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-04-10
- Annual Return
- Due Date: 2024-06-05
- Last Date: 2023-05-22
-
5 STRYPE STREET LIMITED Company Description
- 5 STRYPE STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 06846778. Its current trading status is "live". It was registered 2009-03-13. It has declared SIC or NACE codes as "68310". It has 7 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-04-10.It can be contacted at 6 Melrose Terrace .
Get 5 STRYPE STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 5 Strype Street Limited - 6 Melrose Terrace, Bath, BA1 6HW, England, United Kingdom
- 2009-03-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 5 STRYPE STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-02-25) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-12-17) - AA
-
appoint-person-director-company-with-name-date (2023-03-28) - AP01
-
accounts-with-accounts-type-micro-entity (2023-04-01) - AA
-
confirmation-statement-with-no-updates (2023-05-26) - CS01
-
termination-director-company-with-name-termination-date (2023-06-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-29) - AD01
-
termination-secretary-company-with-name-termination-date (2023-04-07) - TM02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-31) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-14) - AA
-
confirmation-statement-with-no-updates (2021-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control-statement (2019-05-31) - PSC08
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
gazette-filings-brought-up-to-date (2019-03-13) - DISS40
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-22) - PSC09
-
confirmation-statement-with-no-updates (2018-05-22) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-23) - CS01
-
accounts-with-accounts-type-micro-entity (2017-05-18) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-05-29) - AA
-
termination-secretary-company-with-name (2013-05-23) - TM02
-
termination-secretary-company-with-name (2013-05-22) - TM02
-
appoint-person-secretary-company-with-name (2013-04-25) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-15) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-19) - 287
-
legacy (2009-05-06) - 288a
-
legacy (2009-05-06) - 288b
-
incorporation-company (2009-03-13) - NEWINC