Advanced company searchLink opens in new window

MANAGEMENT AND STRATEGIES LIMITED

Company number 06403614

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)
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 PSC04 Change of details for Mr Ibrahim Mohamed Yusuf as a person with significant control on 23 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Ibrahim Mohamed Yusuf on 23 January 2024
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with updates
18 Jan 2024 AA Unaudited abridged accounts made up to 8 October 2022
18 Jan 2024 AA Unaudited abridged accounts made up to 8 October 2021
17 Jan 2024 CS01 Confirmation statement made on 9 December 2022 with updates
12 Jan 2024 PSC01 Notification of Ibrahim Mohamed Yusuf as a person with significant control on 9 December 2021
10 Jan 2023 PSC07 Cessation of Incentive for Trading & Services Uk Ltd as a person with significant control on 9 December 2021
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
08 Jul 2021 AA Micro company accounts made up to 8 October 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
24 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 8 October 2019
06 Feb 2020 PSC02 Notification of Incentive for Trading & Services Uk Ltd as a person with significant control on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Ibrahim Mohamed Yusuf on 6 February 2020
06 Feb 2020 AP01 Appointment of Mr Ibrahim Mohamed Yusuf as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Ghazi Mohamed Hamad as a director on 3 February 2020
06 Feb 2020 PSC07 Cessation of Ghazi Mohamed Hamad as a person with significant control on 3 February 2020
05 Feb 2020 AD01 Registered office address changed from 140 Bridgewater Street Sale M33 7HB England to 3a School Road Sale M33 7XY on 5 February 2020
10 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 8 October 2019
09 Nov 2019 AA Total exemption full accounts made up to 31 October 2018