Advanced company searchLink opens in new window

STRATEGIC PRIVATE FINANCE LTD

Company number 09032452

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)
29 Aug 2024 AA Micro company accounts made up to 31 May 2024
12 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
10 Jun 2022 AA Micro company accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 May 2018
11 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
24 Mar 2018 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
22 Jul 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015 AD01 Registered office address changed from 57 Trent Avenue Upminster Essex RM14 1QY England to 57 Trent Avenue Upminster Essex RM14 1QY on 19 May 2015
19 May 2015 CH01 Director's details changed for Mr Paul Raymond Curtis on 18 May 2015
19 May 2015 CH01 Director's details changed for Mrs Helen Louise Curtis on 18 May 2015
19 May 2015 CH03 Secretary's details changed for Mr Paul Raymond Curtis on 18 May 2015
19 May 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 57 Trent Avenue Upminster Essex RM14 1QY on 19 May 2015