Advanced company searchLink opens in new window

STRATEGIQ MIDLANDS LTD

Company number 11694568

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)
03 Feb 2025 PSC05 Change of details for Strategiq Group Ltd as a person with significant control on 3 February 2025
03 Feb 2025 AD01 Registered office address changed from Unit 16 Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England to Nicholls & Clarke Level 2 Warehouse 1 Fleur De Lis Passage London Greater London E1 6RB on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr James Leeson Bavington on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr Andy Glen Smith on 3 February 2025
29 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 31 August 2023
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
07 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 August 2021
08 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
01 Dec 2021 PSC07 Cessation of James Leeson Bavington as a person with significant control on 22 November 2021
01 Dec 2021 PSC02 Notification of Strategiq Group Ltd as a person with significant control on 30 April 2019
24 Feb 2021 AA Micro company accounts made up to 31 August 2020
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2020 CH01 Director's details changed for Mr Andy Glen Smith on 8 August 2020
29 Jul 2020 AA01 Previous accounting period shortened from 30 November 2019 to 31 August 2019
20 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
08 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 100
08 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 25
23 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-23
  • GBP 1