Download leads from Nexok and grow your business. Find out more

Strawberry Marketing UK Ltd.

Documents

Total Documents84
Total Pages358

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with updates
4 September 2023Notification of Pradyuman Halai as a person with significant control on 31 August 2023
31 August 2023Termination of appointment of David Jeremy Pitman as a director on 31 August 2023
31 August 2023Cessation of Danielle Pitman as a person with significant control on 31 August 2023
31 August 2023Appointment of Mr Pradyuman Jadva Halai as a director on 31 August 2023
31 August 2023Registered office address changed from The Granary Newlands Manor Farm Everton Lymington SO41 0JH to 29 Flindo Crescent Canton Cardiff CF11 8DX on 31 August 2023
31 August 2023Termination of appointment of Danielle Pitman as a director on 31 August 2023
31 August 2023Cessation of David Jeremy Pitman as a person with significant control on 31 August 2023
25 August 2023Total exemption full accounts made up to 30 April 2023
28 February 2023Confirmation statement made on 20 February 2023 with no updates
14 September 2022Total exemption full accounts made up to 30 April 2022
3 March 2022Confirmation statement made on 20 February 2022 with no updates
25 October 2021Total exemption full accounts made up to 30 April 2021
27 February 2021Confirmation statement made on 20 February 2021 with no updates
14 July 2020Total exemption full accounts made up to 30 April 2020
20 February 2020Confirmation statement made on 20 February 2020 with no updates
22 July 2019Total exemption full accounts made up to 30 April 2019
22 February 2019Confirmation statement made on 20 February 2019 with no updates
4 December 2018Total exemption full accounts made up to 30 April 2018
5 March 2018Termination of appointment of David Jeremy Pitman as a director on 5 March 2018
5 March 2018Confirmation statement made on 20 February 2018 with no updates
30 January 2018Total exemption full accounts made up to 30 April 2017
6 March 2017Confirmation statement made on 20 February 2017 with updates
6 March 2017Confirmation statement made on 20 February 2017 with updates
2 February 2017Appointment of Mr David Jeremy Pitman as a director on 18 January 2017
2 February 2017Appointment of Mr David Jeremy Pitman as a director on 18 January 2017
25 January 2017Total exemption small company accounts made up to 30 April 2016
25 January 2017Total exemption small company accounts made up to 30 April 2016
4 April 2016Director's details changed for David Jeremy Pitman on 1 June 2015
4 April 2016Director's details changed for David Jeremy Pitman on 1 June 2015
4 April 2016Director's details changed for Danielle Pitman on 1 June 2015
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,200
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,200
4 April 2016Director's details changed for Danielle Pitman on 1 June 2015
19 February 2016Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 2 December 2015
19 February 2016Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 2 December 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
12 December 2015Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to The Granary Newlands Manor Farm Everton Lymington SO41 0JH on 12 December 2015
12 December 2015Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to The Granary Newlands Manor Farm Everton Lymington SO41 0JH on 12 December 2015
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,200
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,200
26 January 2015Total exemption small company accounts made up to 30 April 2014
26 January 2015Total exemption small company accounts made up to 30 April 2014
30 June 2014Registered office address changed from 210 Palamos House 6-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
30 June 2014Registered office address changed from 210 Palamos House 6-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
30 June 2014Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014
30 June 2014Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,200
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,200
8 January 2014Total exemption small company accounts made up to 30 April 2013
8 January 2014Total exemption small company accounts made up to 30 April 2013
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
24 January 2013Total exemption small company accounts made up to 30 April 2012
24 January 2013Total exemption small company accounts made up to 30 April 2012
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 April 2011
26 January 2012Total exemption small company accounts made up to 30 April 2011
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders
19 January 2011Total exemption small company accounts made up to 30 April 2010
19 January 2011Total exemption small company accounts made up to 30 April 2010
23 February 2010Secretary's details changed for Incorporated Company Secretaries Limited on 22 February 2010
23 February 2010Secretary's details changed for Incorporated Company Secretaries Limited on 22 February 2010
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Danielle Pitman on 22 February 2010
23 February 2010Director's details changed for David Jeremy Pitman on 22 February 2010
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Danielle Pitman on 22 February 2010
23 February 2010Director's details changed for David Jeremy Pitman on 22 February 2010
15 January 2010Total exemption small company accounts made up to 30 April 2009
15 January 2010Total exemption small company accounts made up to 30 April 2009
4 March 2009Return made up to 20/02/09; full list of members
4 March 2009Return made up to 20/02/09; full list of members
12 March 2008Curr ext from 28/02/2009 to 30/04/2009
12 March 2008Curr ext from 28/02/2009 to 30/04/2009
11 March 2008Ad 05/03/08\gbp si 1199@1=1199\gbp ic 1/1200\
11 March 2008Ad 05/03/08\gbp si 1199@1=1199\gbp ic 1/1200\
27 February 2008Appointment terminated secretary chettleburghs secretarial LTD
27 February 2008Appointment terminated secretary chettleburghs secretarial LTD
20 February 2008Incorporation
20 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing