- Company Overview for STRATEGIC HR LIMITED (11773929)
- Filing history for STRATEGIC HR LIMITED (11773929)
- People for STRATEGIC HR LIMITED (11773929)
- More for STRATEGIC HR LIMITED (11773929)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
23 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
19 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
31 Mar 2022 | AA01 | Current accounting period extended from 31 January 2022 to 30 April 2022 | |
31 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 16 January 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Amanda Tracey Russell on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Nicholas David Hurt on 18 June 2021 | |
18 Mar 2021 | PSC04 | Change of details for Amanda Tracey Russell as a person with significant control on 18 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Nicholas David Hurt as a person with significant control on 18 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 71 Cornelius Vale Chelmsford Essex CM2 6GY United Kingdom to Unit 1, Steeple View Farm Dunton Road Laindon Basildon SS15 4DB on 18 March 2021 | |
26 Jan 2021 | CS01 |
Confirmation statement made on 16 January 2021 with updates
|
|
24 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
28 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
28 Jan 2020 | AD01 | Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to 71 Cornelius Vale Chelmsford Essex CM2 6GY on 28 January 2020 | |
03 Jul 2019 | AP01 | Appointment of Mr Nicholas David Hurt as a director on 5 February 2019 | |
26 Jun 2019 | PSC01 | Notification of Nicholas David Hurt as a person with significant control on 12 May 2019 | |
26 Jun 2019 | PSC04 | Change of details for Amanda Tracey Russell as a person with significant control on 12 May 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 71 Cornelius Vale Chelmsford Essex CM2 6GY United Kingdom to 3 the Drive Great Warley Brentwood CM13 3FR on 4 February 2019 |