Advanced company searchLink opens in new window

STRATEGIC INVESTMENTS GROUP LIMITED

Company number 05311572

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)
09 May 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
08 Jul 2016 AD01 Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 8 July 2016
25 May 2016 AA Group of companies' accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 866,600
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 866,600
28 May 2015 AD01 Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 28 May 2015
28 Apr 2015 CH01 Director's details changed for Soha Mohamed Hassan El Gawaly on 28 April 2015
28 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 722,600
22 Jan 2015 TM01 Termination of appointment of Kari Marchen Andersen as a director on 31 October 2014
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 722,600
19 Nov 2014 TM01 Termination of appointment of Richard Graham Catherwood Smith as a director on 7 November 2014
19 Nov 2014 TM02 Termination of appointment of Richard Graham Catherwood Smith as a secretary on 7 November 2014
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2014 TM01 Termination of appointment of Tobias Woerner as a director
02 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 595,100
02 Jan 2014 CH01 Director's details changed for Alan Robert Orchard on 2 January 2014
02 Jan 2014 CH01 Director's details changed for Soha Mohamed Hassan El Gawaly on 2 January 2014
24 Oct 2013 AP01 Appointment of Kari Marchen Andersen as a director
16 Jul 2013 AP01 Appointment of Tobias Alfred Woerner as a director
02 May 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Athanasios Ballos on 1 September 2012
30 Apr 2012 AA Group of companies' accounts made up to 31 December 2011