ANDERSON STRATEGY LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Director's details changed for Mr Justin Anderson on 2024-06-24

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM HAZELBRIDGE FARM PICKHURST ROAD CHIDDINGFOLD GODALMING GU8 4YD UNITED KINGDOM

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MIRANDA ANDERSON / 25/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ANDERSON / 25/09/2020

View Document

25/09/2025 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA ANDERSON / 25/09/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN PAUL EWART ANDERSON / 25/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 COMPANY NAME CHANGED JUSTIN ANDERSON LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MRS MIRANDA ANDERSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA ANDERSON

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN PAUL EWART ANDERSON / 07/06/2018

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information