STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Current accounting period shortened from 2025-11-30 to 2025-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

08/07/248 July 2024 Change of details for Mr Kristen Henry Baker-Munton as a person with significant control on 2024-06-01

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Appointment of Mr Kristen Henry Baker-Munton as a director on 2024-06-01

View Document

09/02/249 February 2024 Cessation of Nicola Jane Baker-Munton as a person with significant control on 2024-02-03

View Document

09/02/249 February 2024 Termination of appointment of Nicola Jane Baker Munton as a director on 2024-02-03

View Document

24/10/2324 October 2023 Notification of Kristen Henry Baker-Munton as a person with significant control on 2016-04-06

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

08/01/228 January 2022 Director's details changed for Mrs Sarah Grant on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Mr Robert Dillarstone as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of David Roberts as a director on 2021-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

09/07/219 July 2021 Director's details changed for Mrs Abigail Woolhouse on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mrs Abigail Woolhouse as a director on 2021-06-25

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 80 COMPAIR CRESCENT IPSWICH SUFFOLK IP2 0EH

View Document

03/08/203 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS SARAH GRANT

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1810 December 2018 09/10/18 STATEMENT OF CAPITAL GBP 1002.500

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038454860002

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER BISSON

View Document

21/10/1521 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM CROWN HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3HS

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 28/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DR PETER GEOFFREY BISSON / 28/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/09/09; NO CHANGE OF MEMBERS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0917 June 2009 SECRETARY APPOINTED DR PETER BISSON

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY NICOLA BAKER-MUNTON

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BAILEY

View Document

08/05/098 May 2009 SECRETARY APPOINTED NICOLA JANE BAKER-MUNTON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY PETER BISSON

View Document

07/02/097 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DAVID ROBERTS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 NC INC ALREADY ADJUSTED 28/02/05

View Document

20/04/0520 April 2005 £ NC 1000/1200 28/02/0

View Document

20/04/0520 April 2005 MINUETS OF MEETING 28/02/05

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/03/028 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: THE OLD RECTORY COTTAGE NEDGING TYE IPSWICH SUFFOLK IP7 7HQ

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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