STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-11-30 |
14/02/2514 February 2025 | Current accounting period shortened from 2025-11-30 to 2025-09-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
08/07/248 July 2024 | Change of details for Mr Kristen Henry Baker-Munton as a person with significant control on 2024-06-01 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-11-30 |
12/06/2412 June 2024 | Appointment of Mr Kristen Henry Baker-Munton as a director on 2024-06-01 |
09/02/249 February 2024 | Cessation of Nicola Jane Baker-Munton as a person with significant control on 2024-02-03 |
09/02/249 February 2024 | Termination of appointment of Nicola Jane Baker Munton as a director on 2024-02-03 |
24/10/2324 October 2023 | Notification of Kristen Henry Baker-Munton as a person with significant control on 2016-04-06 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
08/01/228 January 2022 | Director's details changed for Mrs Sarah Grant on 2022-01-01 |
06/01/226 January 2022 | Appointment of Mr Robert Dillarstone as a director on 2022-01-01 |
06/01/226 January 2022 | Termination of appointment of David Roberts as a director on 2021-12-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-28 with updates |
09/07/219 July 2021 | Director's details changed for Mrs Abigail Woolhouse on 2021-07-09 |
09/07/219 July 2021 | Appointment of Mrs Abigail Woolhouse as a director on 2021-06-25 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 80 COMPAIR CRESCENT IPSWICH SUFFOLK IP2 0EH |
03/08/203 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | DIRECTOR APPOINTED MRS SARAH GRANT |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
03/07/193 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/12/1810 December 2018 | 09/10/18 STATEMENT OF CAPITAL GBP 1002.500 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
03/09/183 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038454860002 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
18/09/1618 September 2016 | 30/11/15 TOTAL EXEMPTION FULL |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, SECRETARY PETER BISSON |
21/10/1521 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM CROWN HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3HS |
21/10/1421 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/10/1318 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
16/08/1316 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/10/1225 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
11/10/1111 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 28/09/2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR PETER GEOFFREY BISSON / 28/09/2010 |
13/10/1013 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 28/09/09; NO CHANGE OF MEMBERS |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/06/0917 June 2009 | SECRETARY APPOINTED DR PETER BISSON |
17/06/0917 June 2009 | APPOINTMENT TERMINATED SECRETARY NICOLA BAKER-MUNTON |
07/06/097 June 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BAILEY |
08/05/098 May 2009 | SECRETARY APPOINTED NICOLA JANE BAKER-MUNTON |
07/04/097 April 2009 | APPOINTMENT TERMINATED SECRETARY PETER BISSON |
07/02/097 February 2009 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
28/02/0828 February 2008 | DIRECTOR APPOINTED DAVID ROBERTS |
31/01/0831 January 2008 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
30/10/0630 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | SECRETARY'S PARTICULARS CHANGED |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
20/06/0520 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/04/0520 April 2005 | NC INC ALREADY ADJUSTED 28/02/05 |
20/04/0520 April 2005 | £ NC 1000/1200 28/02/0 |
20/04/0520 April 2005 | MINUETS OF MEETING 28/02/05 |
15/12/0415 December 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
05/10/035 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
27/08/0327 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0227 September 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
08/03/028 March 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01 |
28/11/0128 November 2001 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
18/06/0118 June 2001 | REGISTERED OFFICE CHANGED ON 18/06/01 FROM: THE OLD RECTORY COTTAGE NEDGING TYE IPSWICH SUFFOLK IP7 7HQ |
12/10/0012 October 2000 | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | SECRETARY RESIGNED |
16/11/9916 November 1999 | NEW SECRETARY APPOINTED |
01/10/991 October 1999 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 |
01/10/991 October 1999 | DIRECTOR'S PARTICULARS CHANGED |
22/09/9922 September 1999 | SECRETARY RESIGNED |
21/09/9921 September 1999 | 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