IMMACULATE STRATEGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Micro company accounts made up to 2024-06-30 |
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
| 15/07/2515 July 2025 | Confirmation statement made on 2025-06-01 with updates |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 05/01/245 January 2024 | Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to 3rd Floor Suite 207 Regent Street London W1B3HH on 2024-01-05 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
| 04/01/234 January 2023 | Registered office address changed from Flat 4 109 Wells Park Road London SE26 6AD England to Office 4 219 Kensington High Street London W8 6BD on 2023-01-04 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/04/2230 April 2022 | Micro company accounts made up to 2021-06-30 |
| 14/01/2214 January 2022 | Registered office address changed from 23 Haynes Road Northfleet Gravesend DA11 7HL England to Flat 4 109 Wells Park Road London SE26 6AD on 2022-01-14 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 26/10/1926 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADESHINA RAHAMAN |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 21/05/1721 May 2017 | REGISTERED OFFICE CHANGED ON 21/05/2017 FROM 6 FRINSTEAD GROVE ORPINGTON KENT BR5 3SF |
| 09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/06/152 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 02/03/142 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/10/1319 October 2013 | DISS40 (DISS40(SOAD)) |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/10/1317 October 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 10/09/1310 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/06/1218 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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