STRUCTURED METHODOLOGIES (GLOBAL) LTD
Company Documents
| Date | Description |
|---|---|
| 29/12/2429 December 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
| 26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
| 14/12/2314 December 2023 | Application to strike the company off the register |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
| 22/07/2122 July 2021 | Change of details for Mr Babajide Oyabayo as a person with significant control on 2020-10-01 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 20/07/2120 July 2021 | Director's details changed for Mr Babajide Oyabayo on 2020-10-01 |
| 20/07/2120 July 2021 | Registered office address changed from 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom to 63 Nutfield Road Redhill Surrey RH1 3ER on 2021-07-20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/12/2019 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BABAJIDE OYABAYO / 18/12/2019 |
| 18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BABAJIDE OYABAYO / 18/12/2019 |
| 18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 48 NUTFIELD ROAD MERSTHAM REDHILL SURREY RH1 3EP |
| 18/12/1918 December 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCHISE ACCOUNTING SECRETARIES LTD / 18/12/2019 |
| 13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | APPOINTMENT TERMINATED, SECRETARY FRANCHISE ACCOUNTING SERVICES LTD |
| 25/06/1825 June 2018 | CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SECRETARIES LTD |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MR BABAJIDE OYABAYO / 26/06/2017 |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABAJIDE OYABAYO |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/07/1611 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/07/1513 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BABAJIDE OYABAYO / 01/07/2015 |
| 04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 66 DALLAS ROAD SYDENHAM LONDON SE26 6JP |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/08/1418 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/07/138 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 18/10/1218 October 2012 | CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SERVICES LTD |
| 11/09/1211 September 2012 | APPOINTMENT TERMINATED, SECRETARY FRANCHISE ACCOUNTING SERVICES LTD |
| 07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 48 NUTFIELD ROAD MERSTHAM REDHILL RH1 3EP UNITED KINGDOM |
| 08/08/128 August 2012 | CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SERVICES LTD |
| 18/07/1218 July 2012 | APPOINTMENT TERMINATED, SECRETARY FRANCHISE ACCOUNTING SERVICES LTD |
| 22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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