THE STRUCTURED LEADERSHIP COMPANY LIMITED
Company number 07943039
- Company Overview for THE STRUCTURED LEADERSHIP COMPANY LIMITED (07943039)
- Filing history for THE STRUCTURED LEADERSHIP COMPANY LIMITED (07943039)
- People for THE STRUCTURED LEADERSHIP COMPANY LIMITED (07943039)
- More for THE STRUCTURED LEADERSHIP COMPANY LIMITED (07943039)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 November 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 27 February 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 27 February 2022 | |
05 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
26 May 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
28 Feb 2020 | PSC04 | Change of details for Jamil Ahmed Rashid as a person with significant control on 7 January 2020 | |
26 Nov 2019 | AA01 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Micro company accounts made up to 27 February 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 |