STRATEGIC FIX CONSULTING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

24/05/2024 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 59-60 THAMES STREET WINDSOR BERKS SL4 1TX ENGLAND

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 6 OSBORNE ROAD WINDSOR BERKSHIRE SL4 3JA ENGLAND

View Document

16/12/1616 December 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

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARTLETT / 02/02/2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARTLETT / 02/02/2015

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 19 WOODLANDS WAY TARPORLEY CHESHIRE CW6 0TP

View Document

19/04/1519 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/04/1314 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information