STRATEGY INSIGHTS HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

04/05/184 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 105 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3EJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAL DONNELLY / 18/02/2013

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CATHERINE BEATTIE / 18/02/2013

View Document

09/05/139 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BEATTIE

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED I.B.D.G. HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/128 May 2012 SECOND FILING WITH MUD 18/02/12 FOR FORM AR01

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM CHANCERY PAVILLION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA UNITED KINGDOM

View Document

02/05/122 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 202.00

View Document

15/04/1015 April 2010 APPROVAL OF AGREEMENT/COMPANY BUSINESS 22/03/2010

View Document

12/03/1012 March 2010 SECRETARY APPOINTED PATRICIA CATHERINE BEATTIE

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MAL DONNELLY

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED PATRICIA CATHERINE BEATTIE

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR EMW DIRECTORS LIMITED

View Document

11/03/1011 March 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

18/02/1018 February 2010 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