STRATEGEX BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 69 Rosedene Gardens Ilford IG2 6YD England to 64 High Street North London E6 2HJ on 2025-05-12

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/12/236 December 2023 Registered office address changed from 64 High Street North London E6 2HJ England to 69 Rosedene Gardens Ilford IG2 6YD on 2023-12-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Registered office address changed from 69 Rosedene Gardens Ilford IG2 6YD England to 64 High Street North London E6 2HJ on 2022-11-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 COMPANY NAME CHANGED STRATEGEX ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 15/03/21

View Document

14/03/2114 March 2021 REGISTERED OFFICE CHANGED ON 14/03/2021 FROM 6 CLIFTON ROAD ILFORD ESSEX IG2 7DF

View Document

14/03/2114 March 2021 PSC'S CHANGE OF PARTICULARS / MR JEKESWARAN THEEPAN / 01/03/2021

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

14/03/2114 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEKESWARAN THEEPAN / 01/03/2021

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

25/08/1525 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 141 RUSHDEN GARDENS RUSHDEN GARDENS ILFORD ESSEX IG5 0BN

View Document

24/09/1424 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 307A HIGH STREET NORTH LONDON E12 6SL UNITED KINGDOM

View Document

03/07/133 July 2013 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