STRATEGYCOMM LTD

Company Documents

DateDescription
24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Irene Gisela Shaw as a director on 2022-03-29

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 8 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLOWAY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLOWAY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Document

22/04/1522 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE GISELA SHAW / 31/08/2010

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR DAVID RICHARD HOLLOWAY

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY GREAVES / 16/08/2010

View Document

30/03/1130 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GREAVES / 15/08/2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE GISELA SHAW / 15/08/2010

View Document

06/05/106 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE GISELA SHAW / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GREAVES / 14/03/2010

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY GREAVES / 15/02/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHAW / 15/02/2008

View Document

20/05/0820 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

27/02/0727 February 2007 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