- Company Overview for STRATEGIQ MIDLANDS LTD (11694568)
- Filing history for STRATEGIQ MIDLANDS LTD (11694568)
- People for STRATEGIQ MIDLANDS LTD (11694568)
- More for STRATEGIQ MIDLANDS LTD (11694568)
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
|
|
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
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
23 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-23
|