- Company Overview for STRATEGY & TECHNOLOGY LIMITED (03190106)
- Filing history for STRATEGY & TECHNOLOGY LIMITED (03190106)
- People for STRATEGY & TECHNOLOGY LIMITED (03190106)
- Charges for STRATEGY & TECHNOLOGY LIMITED (03190106)
- More for STRATEGY & TECHNOLOGY LIMITED (03190106)
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) |
---|---|---|---|
09 Sep 2019 | AP01 | Appointment of Mr John David Nicholas as a director on 28 August 2019 | |
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
30 Jul 2019 | MR04 | Satisfaction of charge 6 in full | |
30 Jul 2019 | MR04 | Satisfaction of charge 7 in full | |
25 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from 3 More London Place Suite 128 London SE1 2RE England to 3 More London London SE1 2RE on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 6 Hays Lane Suite 3.01 London SE1 2HB England to 3 More London Place Suite 128 London SE1 2RE on 1 March 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 6 Hays Lane London SE1 2HB England to 6 Hays Lane Suite 3.01 London SE1 2HB on 31 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 44 Featherstone Street London EC1Y 8RN to 6 Hays Lane London SE1 2HB on 31 January 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
05 Oct 2015 | TM01 | Termination of appointment of Paul Henry Daly as a director on 5 October 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
19 Dec 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
24 Oct 2013 | MR05 | Part of the property or undertaking has been released from charge 7 | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|