Advanced company searchLink opens in new window

STRATEGIC AND TECHNICAL CONSULTING LTD

Company number 07029500

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)
11 Feb 2025 PSC04 Change of details for Mr Robert Charles Edward Baker as a person with significant control on 6 February 2025
11 Feb 2025 CH01 Director's details changed for Mr Robert Charles Edward Baker on 6 February 2025
06 Feb 2025 AD01 Registered office address changed from Whitehall Golden Square Petworth GU28 0AP England to The Thatched House Newhouse Lane East Dean Chichester West Sussex PO18 0NJ on 6 February 2025
22 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
25 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
09 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
18 May 2023 AA Micro company accounts made up to 30 September 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
13 Jul 2022 AP01 Appointment of Mrs Margaret Elaine Baker as a director on 1 April 2022
25 May 2022 AA Micro company accounts made up to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2021 PSC01 Notification of Margaret Elaine Baker as a person with significant control on 30 April 2021
11 Aug 2021 PSC04 Change of details for Mr Robert Charles Edward Baker as a person with significant control on 30 April 2021
11 Aug 2021 PSC07 Cessation of Jacqueline Beryl Fox as a person with significant control on 30 April 2021
30 Jul 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 100
30 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Apr 2021 AA Micro company accounts made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
12 Apr 2021 PSC01 Notification of Jacqueline Beryl Fox as a person with significant control on 3 April 2021
12 Apr 2021 PSC07 Cessation of Brian Fox as a person with significant control on 3 April 2021
19 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
02 Oct 2020 TM01 Termination of appointment of Brian Fox as a director on 29 September 2020
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018