STRENGTHSCOPE LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
18/11/2418 November 2024 | Registered office address changed from Unit 103 Edinburgh House 170 Kennington Lane London SE11 5DP United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-11-18 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
04/06/244 June 2024 | Statement of company's objects |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Change of details for Dr Paul Marcus Brewerton as a person with significant control on 2023-06-13 |
20/10/2320 October 2023 | Registered office address changed from 437 the Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Unit 103 Edinburgh House 170 Kennington Lane London SE11 5DP on 2023-10-20 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM THE PRINT ROOMS UNIT L.309, 164-180 UNION STREET LONDON SE1 0LH ENGLAND |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM THE PRINT ROOMS SUITE 309, 164-180 UNION STREET WATERLOO LONDON SE1 0LH ENGLAND |
06/12/186 December 2018 | COMPANY NAME CHANGED STRENGTHS PARTNERSHIP LTD CERTIFICATE ISSUED ON 06/12/18 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 3 247 THE BROADWAY GROUND FLOOR UNIT 3, 247 THE BROADWAY WIMBLEDON LONDON SW19 1SE ENGLAND |
01/09/181 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARCUS BREWERTON |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / DR PAUL MARCUS BREWERTON / 20/03/2018 |
11/07/1811 July 2018 | CESSATION OF PAUL MARCUS BREWERTON AS A PSC |
01/04/181 April 2018 | CESSATION OF JAMES HAMILTON BROOK AS A PSC |
01/04/181 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROOK |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057269670001 |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM GROUND FLOOR TUITION HOUSE 27-37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON BROOK / 26/03/2013 |
26/03/1326 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
04/03/134 March 2013 | APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON BROOK / 28/02/2013 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | VARYING SHARE RIGHTS AND NAMES |
04/03/114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON BROOK / 02/03/2010 |
04/03/104 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 02/03/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/03/087 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0718 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | SECRETARY RESIGNED |
08/03/078 March 2007 | DIRECTOR RESIGNED |
20/12/0620 December 2006 | SECRETARY RESIGNED |
20/12/0620 December 2006 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 9 CROFTON AVENUE WALTON-ON-THAMES KT12 3DB |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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