STRATEGIC PROPERTY GROUP LTD

Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Micro company accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

27/05/2427 May 2024 Registered office address changed from 450 Bath Road West Drayton UB7 0EB England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2024-05-27

View Document

27/01/2427 January 2024 Registered office address changed from 87 Kendal Drive Slough SL2 5HU England to 450 Bath Road West Drayton UB7 0EB on 2024-01-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 55 BRADLEY ROAD SLOUGH SL1 3PL ENGLAND

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/07/193 July 2019 COMPANY NAME CHANGED MAGNUS CONSULTANCY LTD CERTIFICATE ISSUED ON 03/07/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 450 BATH ROAD WEST DRAYTON UB7 0EB ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHUNGONG

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR MARTIN PUKWAREKE CHUNGONG

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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