STRATEGY TO ACTION PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Registered office address changed from 11 Parkwood Close Tunbridge Wells TN2 3SX England to 155a Upper Grosvenor Road Tunbridge Wells TN1 2EB on 2025-03-01 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-09-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/06/1823 June 2018 | REGISTERED OFFICE CHANGED ON 23/06/2018 FROM ABACUS HOUSE 19 MANOR CLOSE TUNBRIDGE WELLS KENT TN4 8YB |
23/06/1823 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/10/153 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/07/152 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
17/10/1417 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/10/1329 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/05/139 May 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX |
09/05/139 May 2013 | SAIL ADDRESS CHANGED FROM: UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/02/121 February 2012 | COMPANY NAME CHANGED STAX LIMITED CERTIFICATE ISSUED ON 01/02/12 |
11/10/1111 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/10/105 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTONY STUART / 03/10/2009 |
16/10/0916 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE JOYCE STUART / 03/10/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 |
14/11/0514 November 2005 | S80A AUTH TO ALLOT SEC 10/10/05 |
14/11/0514 November 2005 | S386 DISP APP AUDS 10/10/05 |
03/10/053 October 2005 | 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