- Company Overview for STRATEGIC INITIATIVES LTD (01499307)
- Filing history for STRATEGIC INITIATIVES LTD (01499307)
- People for STRATEGIC INITIATIVES LTD (01499307)
- More for STRATEGIC INITIATIVES LTD (01499307)
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
|
|
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |