STRATEGEE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Notification of Emma Elizabeth Poustchi as a person with significant control on 2023-10-02

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr Massoud Poustchi as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Cessation of Emma Elizabeth Poustchi as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

11/03/2111 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

13/01/2013 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 102

View Document

13/01/2013 January 2020 01/04/19 STATEMENT OF CAPITAL GBP 101

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSOUD POUSTCHI / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 10 QUARRY BANK CHIPPING SODBURY BRISTOL BS37 6FJ ENGLAND

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR MASSOUD POUSTCHI / 27/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR MASSOUD POUSTCHI / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MASSOUD POUSTCHI / 18/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 27 ROMAN WAY HANHAM BS15 3FG ENGLAND

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MASSOUD POUSTCHI / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 10 QUARRY BANK CHIPPING SODBURY BRISTOL BS37 6FJ ENGLAND

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ELIZABETH POUSTCHI / 17/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH POUSTCHI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 34 ROMAN WAY HANHAM BRISTOL BS15 3FH

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM UNIT G LINK HOUSE BRITTON GARDENS BRISTOL BS15 1TF ENGLAND

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MS EMMA ELIZABETH POUSTCHI

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ ENGLAND

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O PRINTING.COM (BRISTOL) 6 BROAD QUAY BRISTOL BS1 4DA

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MASSOUD POUSTCHI / 01/09/2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY EMMA POUSTCHI

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/11/1014 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 50 BOND STREET BRISTOL BS1 3LZ

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASSOUD POUSTCHI / 30/10/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 10 PRIMROSE CLOSE COWBRIDGE VALE OF GLAMORGAN CF71 7DZ

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED GRANITE MAGIC LIMITED CERTIFICATE ISSUED ON 16/08/05

View Document

28/10/0428 October 2004 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