STRATEGY UNBOUND LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to 8th Floor, Spaces Castle Park the Programme Building, the Pithay Bristol BS1 2NB on 2025-07-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
24/10/2424 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
19/03/2419 March 2024 | Change of details for Mr Peer Hackmann as a person with significant control on 2024-03-15 |
19/03/2419 March 2024 | Director's details changed for Mr Peer Hackman on 2024-03-15 |
08/12/238 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with updates |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
05/01/235 January 2023 | Secretary's details changed for Elwyn Roy Jones on 2023-01-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-02 with updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-05-31 |
19/06/2119 June 2021 | Confirmation statement made on 2021-05-02 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM WEST POINT, 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU |
16/05/1116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PEER HACKMAN / 02/05/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
10/12/0710 December 2007 | SECRETARY'S PARTICULARS CHANGED |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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