STRATEGYC SOLUTIONS UK LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Accounts for a dormant company made up to 2024-10-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
17/07/2417 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/07/1814 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 22 DENTON WAY FRIMLEY CAMBERLEY SURREY GU16 8UQ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHAITHANYA PENTAPURTHY |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 11 BELMONT MEWS CAMBERLEY SURREY GU15 2PH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHAITHANYA PENTAPURTHY / 01/08/2014 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP PENTAPURTHY / 01/08/2014 |
26/01/1526 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
13/12/1413 December 2014 | REGISTERED OFFICE CHANGED ON 13/12/2014 FROM 32A VALENTINES ROAD ILFORD ESSEX IG1 4SA |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
09/12/139 December 2013 | DIRECTOR APPOINTED MRS CHAITHANYA PENTAPURTHY |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 24A HIBERNIA ROAD HOUNSLOW TW3 3RY |
19/10/1319 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP PENTAPURTHY / 01/07/2013 |
23/03/1323 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP PENTAPURTHY / 01/01/2012 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/01/1217 January 2012 | 15/10/11 NO MEMBER LIST |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 55 (GROUND FLOOR) DALKEITH ROAD ILFORD ESSEX IG1 1JE UNITED KINGDOM |
18/03/1118 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP PENTAPURTHY / 01/10/2010 |
02/02/112 February 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY CHANDRASHEKARREDDY NAYENI |
22/03/1022 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
05/11/095 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 43 CURZON CRESCENT BARKING ESSEX IG11 0LA UNITED KINGDOM |
15/10/0815 October 2008 | 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