SIA - STRATEGY IN ACTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2024-12-03

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

04/06/254 June 2025 NewChange of details for Miele Investments Ltd as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 NewChange of details for Sola & F. Enterprises Ltd as a person with significant control on 2025-06-03

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Julien Denis Daniel Decot as a director on 2024-06-25

View Document

11/07/2411 July 2024 Appointment of Mr Giovanni Camera as a director on 2024-06-25

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Appointment of Mr Jonathan Frederick Hardinges as a director on 2024-06-04

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-06-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-11-05

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Change of details for Sola & F. Enterprises Ltd as a person with significant control on 2023-02-10

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

28/02/2328 February 2023 Notification of Miele Investments Ltd as a person with significant control on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Notification of Miele Investments Ltd as a person with significant control on 2020-12-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Giovanni Scarso Borioli on 2022-12-01

View Document

14/12/2214 December 2022 Director's details changed for Mr Davide Sola on 2022-12-01

View Document

14/12/2214 December 2022 Director's details changed for Mr Giovanni Scarso Borioli on 2022-12-01

View Document

14/12/2214 December 2022 Cessation of Miele Investments Ltd as a person with significant control on 2022-12-01

View Document

08/04/228 April 2022 Sub-division of shares on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Change of details for Sola & F. Enterprises Ltd as a person with significant control on 2021-06-09

View Document

23/11/2123 November 2021 Cessation of Miele Investments Ltd as a person with significant control on 2021-06-09

View Document

23/11/2123 November 2021 Cessation of Stv Ventures Ltd as a person with significant control on 2021-06-09

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CESSATION OF 3H PARTNERS CORP. LLP AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIDE SOLA

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI SCARSO BORIOLI

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME COUTURIER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM BELLSIDE HOUSE 4 ELTHORNE ROAD LONDON N19 4AG

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY GANOVER SECRETARIES LIMITED

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 DIRECTOR APPOINTED GIOVANNI SCARSO BORIOLI

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

27/01/1227 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GANOVER SECRETARIES LIMITED / 03/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE BRADSHAW

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR JEROME COUTURIER

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DAVIDE SOLA

View Document

01/02/111 February 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

18/01/1118 January 2011 24/11/10 NO CHANGES

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED EBMI UK LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company