STRATEGIC BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATHEW CATHRINE / 18/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA MARGARETHA CATHRINE / 18/12/2014

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MATHEW CATHRINE / 18/12/2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
24 SAXON AVENUE
STOTFOLD
HITCHIN
HERTFORDSHIRE
SG5 4DD

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

04/11/134 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATHEW CATHRINE / 25/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA MARGARETHA CATHRINE / 25/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information