STRATAGEM4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
02/01/252 January 2025 | Unaudited abridged accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
05/01/245 January 2024 | Unaudited abridged accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
05/01/235 January 2023 | Unaudited abridged accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/01/223 January 2022 | Unaudited abridged accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/01/215 January 2021 | 05/04/20 UNAUDITED ABRIDGED |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
07/01/207 January 2020 | 05/04/19 UNAUDITED ABRIDGED |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
10/01/1910 January 2019 | 05/04/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
09/01/189 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
01/04/161 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
01/04/151 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
06/04/146 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
29/03/1329 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
06/04/126 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
06/04/116 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
07/04/107 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND MARTIN / 10/03/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 5 April 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS |
17/04/0717 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ |
05/08/045 August 2004 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 125 BROADVIEW AVENUE GILLINGHAM KENT ME8 9JD |
14/04/0414 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
29/04/0329 April 2003 | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
03/05/023 May 2002 | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 |
09/04/019 April 2001 | NEW SECRETARY APPOINTED |
09/04/019 April 2001 | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
22/02/0122 February 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01 |
08/06/008 June 2000 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD |
08/06/008 June 2000 | SECRETARY RESIGNED |
29/03/0029 March 2000 | NEW DIRECTOR APPOINTED |
20/03/0020 March 2000 | DIRECTOR RESIGNED |
10/03/0010 March 2000 | 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