AEGIS STRATEGE LTD.

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-18

View Document

24/05/2524 May 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-24

View Document

17/04/2517 April 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-17

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/12/2431 December 2024 Director's details changed for Mr Sebastien Emile Eugene Delsaux on 2024-12-31

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-31

View Document

31/12/2431 December 2024 Change of details for Mr Sebastien Emile Eugene Delsaux as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Certificate of change of name

View Document

05/11/245 November 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-02-01 with updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Director's details changed for Mr Sebastien Emile Eugene Delsaux on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2024-04-18

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/03/2323 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Sebastien Emile Eugene Delsaux on 2023-03-23

View Document

11/10/2211 October 2022 Director's details changed for Mr Sebastien Emile Eugene Delsaux on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20-22 Wenlock Road London N1 7GU on 2022-10-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

23/09/2123 September 2021 Director's details changed for Mr Sebastien Emile Eugene Delsaux on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Mr Sebastien Emile Eugene Delsaux as a person with significant control on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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