STRATEGIC AND TECHNICAL CONSULTING LTD
Company number 07029500
- Company Overview for STRATEGIC AND TECHNICAL CONSULTING LTD (07029500)
- Filing history for STRATEGIC AND TECHNICAL CONSULTING LTD (07029500)
- People for STRATEGIC AND TECHNICAL CONSULTING LTD (07029500)
- More for STRATEGIC AND TECHNICAL CONSULTING LTD (07029500)
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
|
|
30 Jul 2021 | SH03 |
Purchase of own shares.
|
|
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 |