Advanced company searchLink opens in new window

STRATEGIZE VISIONARIES LTD

Company number 13466471

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)
11 Feb 2025 RP10 Address of person with significant control Casey James Foley changed to 13466471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 February 2025
11 Feb 2025 RP10 Address of person with significant control Daniel Michael Webber changed to 13466471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 February 2025
11 Feb 2025 RP09 Address of officer Daniel Michael Webber changed to 13466471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 February 2025
11 Feb 2025 RP09 Address of officer Casey James Foley changed to 13466471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 February 2025
11 Feb 2025 RP05 Registered office address changed to PO Box 4385, 13466471 - Companies House Default Address, Cardiff, CF14 8LH on 11 February 2025
05 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
05 Nov 2024 AP01 Appointment of Daniel Michael Webber as a director on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of Casey James Foley as a director on 29 October 2024
05 Nov 2024 PSC01 Notification of Daniel Michael Webber as a person with significant control on 29 October 2024
05 Nov 2024 PSC07 Cessation of Casey James Foley as a person with significant control on 29 October 2024
08 Aug 2024 CERTNM Company name changed mna london LTD\certificate issued on 08/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-07
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
07 Aug 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 11/02/2025 as the material was not properly delivered.
07 Aug 2024 AP01 Appointment of Casey James Foley as a director on 7 August 2024
07 Aug 2024 TM01 Termination of appointment of Rashid Ali Khan as a director on 7 August 2024
07 Aug 2024 PSC01 Notification of Casey James Foley as a person with significant control on 7 August 2024
07 Aug 2024 PSC07 Cessation of Rashid Ali Khan as a person with significant control on 7 August 2024
02 Apr 2024 AA Micro company accounts made up to 30 June 2023
07 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
07 Jan 2024 PSC01 Notification of Rashid Ali Khan as a person with significant control on 4 January 2024
07 Jan 2024 PSC07 Cessation of Christopher Deen as a person with significant control on 4 January 2024
07 Jan 2024 AP01 Appointment of Mr Rashid Ali Khan as a director on 4 January 2024
05 Jan 2024 TM01 Termination of appointment of Christopher Deen as a director on 4 January 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Jan 2024 PSC01 Notification of Christopher Deen as a person with significant control on 4 January 2024