STRATEGY FIRST LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-05-06

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

06/05/246 May 2024 Annual accounts for year ending 06 May 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-05-06

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

06/05/236 May 2023 Annual accounts for year ending 06 May 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-05-06

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

06/05/226 May 2022 Annual accounts for year ending 06 May 2022

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-05-06

View Document

06/05/216 May 2021 Annual accounts for year ending 06 May 2021

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

06/05/206 May 2020 Annual accounts for year ending 06 May 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

09/05/199 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 154

View Document

06/05/196 May 2019 Annual accounts for year ending 06 May 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/18

View Document

19/06/1819 June 2018 CESSATION OF SARAH LOMER AS A PSC

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

06/05/186 May 2018 Annual accounts for year ending 06 May 2018

View Accounts

23/03/1823 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 102

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/05/176 May 2017 Annual accounts for year ending 06 May 2017

View Accounts

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/16

View Document

27/05/1627 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts for year ending 06 May 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 6 May 2015

View Document

20/05/1520 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts for year ending 06 May 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 6 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts for year ending 06 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 6 May 2013

View Document

01/06/131 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

06/05/136 May 2013 Annual accounts for year ending 06 May 2013

View Accounts

12/01/1312 January 2013 Annual accounts small company total exemption made up to 6 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM HENLEY HOUSE HEATHFIELD CLOSE WOKING SURREY GU22 7JQ ENGLAND

View Document

06/05/126 May 2012 Annual accounts for year ending 06 May 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 6 May 2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH LOMER

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY LOMER / 01/05/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WINTON HOUSE ASHLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6PG

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 6 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 6 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 6 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 6 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 33 GRACE GARDENS CHELTENHAM GLOUCESTERSHIRE GL51 6QE

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED DOG HOUSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/01

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 33 GRACE GARDENS CHELTENHAM GLOUCESTERSHIRE GL51 6QE

View Document

03/05/013 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/98

View Document

18/01/9918 January 1999 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 06/05/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

07/05/977 May 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