STRATEGIC SOFTWARE APPLICATIONS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2025-05-12

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

15/04/2515 April 2025 Notification of Foresight Enterprise Vct Plc as a person with significant control on 2022-08-18

View Document

15/04/2515 April 2025 Notification of Foresight Vct Plc as a person with significant control on 2022-08-18

View Document

15/04/2515 April 2025 Cessation of John Michael Charles O'dwyer as a person with significant control on 2022-08-18

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Sub-division of shares on 2023-01-05

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

21/09/2221 September 2022 Change of share class name or designation

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

13/09/2213 September 2022 Appointment of Stephan Gueorguiev as a director on 2022-08-18

View Document

13/09/2213 September 2022 Termination of appointment of Nigel Charles O'dwyer as a director on 2022-08-18

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

24/01/2224 January 2022 Termination of appointment of Paul Vernon Lack as a director on 2021-11-23

View Document

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

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 2.5418

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/191 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 2.3444

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CHARLES O'DWYER / 30/03/2018

View Document

01/06/181 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1817 May 2018 30/03/18 STATEMENT OF CAPITAL GBP 2.1171

View Document

04/04/184 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1828 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 2.1119

View Document

07/03/187 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1718 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/1718 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 1.65

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL CHARLES O'DWYER

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CHARLES O'DWYER / 14/06/2017

View Document

19/06/1719 June 2017 28/04/17 STATEMENT OF CAPITAL GBP 1.4698

View Document

19/06/1719 June 2017 12/04/17 STATEMENT OF CAPITAL GBP 1.4347

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CHARLES O'DWYER / 08/05/2017

View Document

31/03/1731 March 2017 24/01/17 STATEMENT OF CAPITAL GBP 1.3039

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED PAUL VERNON LACK

View Document

09/03/179 March 2017 DIRECTOR APPOINTED RONALD DANIEL LEVI

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 20/09/16 STATEMENT OF CAPITAL GBP 1.2799

View Document

31/08/1631 August 2016 10/06/16 STATEMENT OF CAPITAL GBP 1.09

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED NIGEL CHARLES O'DWYER

View Document

03/08/163 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/04/1621 April 2016 SUB-DIVISION 22/02/16

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084239470001

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information