STRATEGIC MANAGEMENT RESOURCES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

13/01/1813 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/04/156 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR NICHOLAS EDWARD KENWRICK-PIERCY

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BAKER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 REDUCE ISSUED CAPITAL 27/04/2011

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 5000

View Document

17/05/1117 May 2011 SOLVENCY STATEMENT DATED 27/04/11

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM TREETON COTTAGE ABBOTTSKERSWELL NEWTON ABBOTT DEVON TQ12 5PW

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET BAKER / 05/04/2010

View Document

02/11/092 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS; AMEND

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED SUSAN MARGARET BAKER

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA EVANS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 £ SR 28557@1 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 £ SR 28000@1 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 £ SR 31600@1 31/03/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/039 December 2003 £ SR 13800@13800 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 £ IC 165400/148400 29/11/02 £ SR 17000@1=17000

View Document

18/04/0218 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/07/017 July 2001 £ SR 5000@1 02/01/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/08/974 August 1997 £ SR 6300@1 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 £ SR 6000@1 31/03/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/09/9513 September 1995 £ SR 5800@1 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/11/9416 November 1994 S386 DISP APP AUDS 23/09/94

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/939 August 1993 COMPANY NAME CHANGED REPORTOFFER LIMITED CERTIFICATE ISSUED ON 10/08/93

View Document

28/07/9328 July 1993 £ NC 1000/190000 29/04/93

View Document

28/07/9328 July 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/04/935 April 1993 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