Advanced company searchLink opens in new window

STRATEGIC INITIATIVES LTD

Company number 01499307

Filter by category

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)
22 Jun 2018 CH01 Director's details changed for Mr Roudelf Amirkhanian on 21 June 2018
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
09 Feb 2018 TM02 Termination of appointment of Barleigh Wells Limited as a secretary on 1 February 2018
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 210,000
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Rodelf Amirkhanian as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Evgeniya Kuleshova as a person with significant control on 6 April 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 105
08 Aug 2016 CH01 Director's details changed for Mr Roudelf Amirkhanian on 1 July 2015
05 Aug 2016 AP01 Appointment of Elena Lokteva as a director on 1 August 2016
05 Aug 2016 CH04 Secretary's details changed for Barleigh Wells Limited on 6 May 2014
20 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 105
20 May 2016 AP01 Appointment of Evgeniya Kuleshova as a director on 15 April 2016
14 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AD01 Registered office address changed from C/O H Vara Russell Bedford House 250 City Road London EC1V 2QQ on 7 July 2014
04 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
02 Jul 2013 AD01 Registered office address changed from C/O H Vara Russell Bedford House City Road London EC1V 2QQ England on 2 July 2013