STRATAGEM PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-06-04 with updates |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-04 with updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-11-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-04 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-11-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-04 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/02/2012 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN GRIFFIN / 19/06/2018 |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN GRIFFIN / 19/06/2018 |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHARON ANN GRIFFIN / 19/06/2018 |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIFFIN / 19/06/2018 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 44 THE BRIDLES GOXHILL BARROW-UPON-HUMBER NORTH LINCOLNSHIRE DN19 7GA |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN GRIFFIN |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVEN GRIFFIN / 01/06/2016 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
29/06/1029 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
29/06/1029 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
28/06/1028 June 2010 | SAIL ADDRESS CREATED |
15/06/0915 June 2009 | LOCATION OF REGISTER OF MEMBERS |
15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR ANNETTE STOGDEN |
15/06/0915 June 2009 | DIRECTOR APPOINTED STEVEN GRIFFIN |
15/06/0915 June 2009 | DIRECTOR APPOINTED SHARON ANN GRIFFIN |
04/06/094 June 2009 | 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