Advanced company searchLink opens in new window

STRATEGIQ MARKETING LIMITED

Company number 08642588

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)
30 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
20 Apr 2020 MA Memorandum and Articles of Association
17 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
13 May 2018 SH01 Statement of capital following an allotment of shares on 19 July 2014
  • GBP 100
22 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
28 Sep 2017 SH08 Change of share class name or designation
28 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Aug 2016 AD01 Registered office address changed from Strategiq House 15 Brettenham Crescent Ipswich Suffolk IP4 2UB to Unit 16 Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 1 August 2016
08 Feb 2016 AP01 Appointment of Mr James Leeson Bavington as a director on 21 December 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 AP01 Appointment of Mrs Sarah Jane Smith as a director on 19 July 2014
08 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)