STRATEGIES OSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
20/06/2520 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
20/06/2520 June 2025 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 2025-06-20 |
05/03/255 March 2025 | Notification of a person with significant control statement |
20/02/2520 February 2025 | Cessation of Charles Geoffrey Gregory Smith as a person with significant control on 2024-06-14 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Termination of appointment of Jane Mary Pretoria Symons as a director on 2024-06-13 |
14/06/2414 June 2024 | Registered office address changed from Office 106 Basepoint Business Centre 377-399 London Road Camberley GU15 3HL England to 85 Great Portland Street London W1W 7LT on 2024-06-14 |
14/06/2414 June 2024 | Appointment of Ms Emma Louise Colling as a director on 2024-06-13 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-25 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Registered office address changed from A2 Building R1010,Cody Technology Park Old Ively Road Farnborough GU14 0LX United Kingdom to Office 106 Basepoint Business Centre 377-399 London Road Camberley GU15 3HL on 2023-06-23 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-05-25 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | DIRECTOR APPOINTED MRS JANE MARY PRETORIA SYMONS |
16/07/2016 July 2020 | COMPANY NAME CHANGED CINDERHALL SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/07/20 |
15/07/2015 July 2020 | CURREXT FROM 31/05/2021 TO 30/06/2021 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 37A GREAT PERCY STREET LONDON WC1X 9RD ENGLAND |
17/06/2017 June 2020 | CONSOLIDATION 10/06/20 |
17/06/2017 June 2020 | 10/06/20 STATEMENT OF CAPITAL GBP 1.00 |
26/05/2026 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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