STRATAGEM LEARNING AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/1519 June 2015 Annual accounts small company total exemption made up to 7 April 2015

View Document

18/06/1518 June 2015 PREVSHO FROM 30/06/2015 TO 07/04/2015

View Document

07/04/157 April 2015 Annual accounts for year ending 07 Apr 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
PADNELL GRANGE PADNELL ROAD
WATERLOOVILLE
HAMPSHIRE
PO8 8ED

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
7 CHARLECOTE MEWS
STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/10/111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/08/1022 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD TIMOTHY WAINWRIGHT / 01/04/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEVIN STEWART / 01/04/2010

View Document

05/06/105 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD TIMOTHY WAINWRIGHT / 01/04/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: THE HOUSE KELSTON PARK KELSTON BATH N SOMERSET BA1 9AE

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED STRATAGEM CONSULTING LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: CENTAUR HOUSE 149-151 FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 � IC 856/600 12/12/05 � SR 256@1=256

View Document

03/01/063 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/11/0518 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 35 CHEQUERS COURT BROWN STREET SAILSBURY WILTSHIRE SP1 2AS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED STRATAGEM (HUMAN RESOURCES) LIMI TED CERTIFICATE ISSUED ON 16/07/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 5TH FLOOR 17 HANOVER SQUARE LONDON W1R 9AJ

View Document

27/06/0027 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 AUDITOR'S RESIGNATION

View Document

21/04/0021 April 2000 AUDITOR'S RESIGNATION

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: G OFFICE CHANGED 07/07/98 MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: G OFFICE CHANGED 31/05/98 1ST FLOOR GARAWAYS CHANTRY ROAD CLIFTON BRISTOL AVON BS8 2QE

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ADOPT MEM AND ARTS 09/05/97

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: G OFFICE CHANGED 07/12/95 145 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QB

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 � NC 100/100000 31/10/93

View Document

17/05/9417 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/93

View Document

20/02/9420 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: G OFFICE CHANGED 25/11/93 17 JAYS LANE MARKS TEY COLCHESTER ESSEX. CO6 1LR.

View Document

06/06/936 June 1993 SECRETARY RESIGNED

View Document

28/05/9328 May 1993 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