STRATEGIC INVESTMENTS GROUP LIMITED
Company number 05311572
- Company Overview for STRATEGIC INVESTMENTS GROUP LIMITED (05311572)
- Filing history for STRATEGIC INVESTMENTS GROUP LIMITED (05311572)
- People for STRATEGIC INVESTMENTS GROUP LIMITED (05311572)
- More for STRATEGIC INVESTMENTS GROUP LIMITED (05311572)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |