STRATEGY CONSULTING LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

14/08/2314 August 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORT

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / GET FAT LIMITED / 03/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER DURNFORD / 01/08/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 12 SPRING GARDEN STREET LANCASTER LANCASHIRE LA1 1RQ

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED ANDREW DAVID MORT

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEALE PERRINS

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 SAIL ADDRESS CREATED

View Document

28/09/1628 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

07/07/167 July 2016 PREVSHO FROM 30/09/2016 TO 30/04/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DAWSON

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT SKELTON

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELDEN

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEALE DOUGLAS PERRINS / 01/09/2015

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELAINE DAWSON / 01/09/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER DURNFORD / 01/09/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FIELDEN / 01/09/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT SKELTON / 20/10/2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM ADP HOUSE 515-517 STOCKWOOD ROAD BRISTOL BS4 5LR

View Document

06/08/156 August 2015 DIRECTOR APPOINTED DAVID PETER DURNFORD

View Document

06/08/156 August 2015 DIRECTOR APPOINTED GRANT SKELTON

View Document

06/08/156 August 2015 DIRECTOR APPOINTED NEALE DOUGLAS PERRINS

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COURTNEY

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA MOORE

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ILES

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WAILES

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED CHRISTOPHER FIELDEN

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED DONNA LOUISE MOORE

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED PETER JAMES CHRISTOPHER WAILES

View Document

27/11/1227 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2PQ

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE DICKSON / 24/09/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 S366A DISP HOLDING AGM 29/09/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 COMPANY NAME CHANGED CLASSIC CONSULTING LIMITED CERTIFICATE ISSUED ON 07/01/98

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 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