STRATEGIC ASSET MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/02/2517 February 2025 Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

20/01/2520 January 2025 Cessation of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

20/01/2520 January 2025 Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-11-10 to 2023-12-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-10

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

09/06/239 June 2023 Second filing for the appointment of Mr Paul Hammick as a director

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-10

View Document

17/11/2217 November 2022 Notification of Kingswood Holdings Limited as a person with significant control on 2022-11-11

View Document

16/11/2216 November 2022 Termination of appointment of Fiona Elizabeth Stewart as a secretary on 2022-11-11

View Document

16/11/2216 November 2022 Cessation of Fiona Elizabeth Stewart as a person with significant control on 2022-11-11

View Document

16/11/2216 November 2022 Cessation of Derek Buchanan Stewart as a person with significant control on 2022-11-11

View Document

16/11/2216 November 2022 Termination of appointment of Fiona Elizabeth Stewart as a director on 2022-11-11

View Document

16/11/2216 November 2022 Appointment of Mr Richard Bernstein as a director on 2022-11-11

View Document

16/11/2216 November 2022 Appointment of Mr David Frank Lawrence as a director on 2022-11-11

View Document

16/11/2216 November 2022 Termination of appointment of Derek Buchanan Stewart as a director on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Derek Buchanan Stewart as a person with significant control on 2022-11-10

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Alan Kenneth Moore as a director on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of David John Oliver as a director on 2022-03-29

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Secretary's details changed for Mrs Fiona Elizabeth Stewart on 2021-08-01

View Document

10/08/2110 August 2021 Director's details changed for Mr Derek Buchanan Stewart on 2021-08-01

View Document

10/08/2110 August 2021 Director's details changed for Mrs Fiona Elizabeth Stewart on 2021-08-01

View Document

10/08/2110 August 2021 Change of details for Mr Derek Buchanan Stewart as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Change of details for Mrs Fiona Elizabeth Stewart as a person with significant control on 2021-08-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR ALAN KENNETH MOORE

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 ADOPT ARTICLES 09/08/2019

View Document

14/08/1914 August 2019 ADOPT ARTICLES 09/08/2019

View Document

14/08/1914 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DAVID JOHN OLIVER

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMSON

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1329 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LESLEY WHITE / 06/10/2012

View Document

19/07/1219 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1111 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 800

View Document

20/01/1120 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 801

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 SHARE AGREEMENT OTC

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JACK FORDYCE

View Document

24/08/1024 August 2010 SHARE AGREEMENT 14/06/2010

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 900

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK STEVEN FORDYCE / 06/07/2010

View Document

03/08/103 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH STEWART / 06/07/2010

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCOURT

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WHITE / 23/04/2010

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MISS CLAIRE LOUISE WHITE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 11 SANDYFORD PLACE GLASGOW LANARKSHIRE G3 7NB

View Document

04/08/054 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

03/05/043 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 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