STRATEGIC INVESTMENT PROJECTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Reginald John Brealey as a person with significant control on 2025-02-21

View Document

22/04/2522 April 2025 Termination of appointment of Reginald John Brealey as a director on 2025-02-21

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

04/06/234 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

15/02/2215 February 2022 Appointment of Mr Reginald John Brealey as a director on 2022-02-14

View Document

15/02/2215 February 2022 Termination of appointment of Michael Joseph Burton as a director on 2022-02-14

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/03/1910 March 2019 DIRECTOR APPOINTED MR REGINALD JOHN BREALEY

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR RJB CONSULTANTS

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/12/1723 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURTON

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 5050001

View Document

21/06/1621 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 50001

View Document

07/06/167 June 2016 SUB-DIVISION 14/05/16

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

18/05/1618 May 2016 PREVEXT FROM 31/03/2016 TO 05/04/2016

View Document

14/05/1614 May 2016 SECRETARY APPOINTED MR MICHAEL JOSEPH BURTON

View Document

14/05/1614 May 2016 CORPORATE DIRECTOR APPOINTED RJB CONSULTANTS

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR RJB CONSULTANTS

View Document

28/03/1628 March 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

28/03/1628 March 2016 CORPORATE DIRECTOR APPOINTED RJB CONSULTANTS

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/08/1528 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY SYNERGY (SECRETARIES) LTD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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