STRATEGIC INTERNET CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-25 with updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-09-30 |
27/06/2427 June 2024 | Previous accounting period shortened from 2024-09-30 to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/08/2331 August 2023 | Registration of charge 068529000002, created on 2023-08-15 |
21/08/2321 August 2023 | Satisfaction of charge 068529000001 in full |
09/03/239 March 2023 | Confirmation statement made on 2023-02-25 with updates |
03/02/233 February 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/12/2112 December 2021 | Registered office address changed from Suite 4 Suite 4 Richmond House 2 Medwin Walk Horsham RH12 1AQ England to Suite 4 Richmond House 2 Medwin Walk Horsham RH12 1AQ on 2021-12-12 |
09/12/219 December 2021 | Registered office address changed from 2nd Floor Suite, Sanford House Medwin Walk Horsham RH12 1AG England to Suite 4 Suite 4 Richmond House 2 Medwin Walk Horsham RH12 1AQ on 2021-12-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX EMBLING / 30/06/2017 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SALLY EMBLING / 30/06/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 2ND FLOOR ALBANY HOUSE BISHOPRIC HORSHAM WEST SUSSEX RH12 1QN |
06/02/186 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY EMBLING / 10/01/2017 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EMBLING / 10/01/2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1513 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY EMBLING / 07/03/2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EMBLING / 07/03/2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 31 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TA ENGLAND |
27/03/1327 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX EMBLING / 19/03/2011 |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY EMBLING / 19/03/2011 |
22/12/1022 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
20/04/1020 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
19/03/0919 March 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