SHUAL STRATEGY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-03 with updates

View Document

09/05/259 May 2025 Director's details changed for Mr Roland Getreide on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Jacques Louise Patrick Getreide on 2025-05-08

View Document

29/04/2529 April 2025 Change of details for Mr Roland Getreide as a person with significant control on 2018-04-12

View Document

29/04/2529 April 2025 Cessation of Jacques Louise Patrick Getreide as a person with significant control on 2018-04-12

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2529 April 2025 Change of details for Mr Jacques Louise Patrick Getreide as a person with significant control on 2018-04-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Mr Roland Getreide on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Jacques Louise Patrick Getreide on 2024-10-23

View Document

18/10/2418 October 2024 Registered office address changed from 61 Highgate High Street London N6 5JX England to Gable House 239 Regents Park Road London N3 3LF on 2024-10-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 14 14 CURZON STREET LONDON LONDON W1J 5HN UNITED KINGDOM

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES LOUIS PATRICK GETREIDE

View Document

19/12/1719 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 2

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROLAND GETREIDE / 30/11/2017

View Document

18/12/1718 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED JACQUES LOUISE PATRICK GETREIDE

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND GETREIDE

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED SHUAL STARTEGY CONSULTING LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

12/06/1712 June 2017 CHANGE OF NAME 25/05/2017

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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