STRATEGIC CAPITAL MANAGEMENT LIMITED - History of Changes


DateDescription
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-25 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-07 delete address 85 GRACECHURCH STREET LONDON ENGLAND EC3V 0AA
2022-08-07 insert address 1 PARKFIELDS LONDON ENGLAND SW15 6NH
2022-08-07 update registered_address
2022-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM 85 GRACECHURCH STREET LONDON EC3V 0AA ENGLAND
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-08 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-07 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-10 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-07 delete company_previous_name RBCO 295 LIMITED
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-12 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-07 delete address C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL
2017-05-07 insert address 85 GRACECHURCH STREET LONDON ENGLAND EC3V 0AA
2017-05-07 update registered_address
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL
2017-03-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-08 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-07 update statutory_documents 03/06/16 FULL LIST
2016-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD SKWAREK / 19/01/2015
2016-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA RACHEL OZANNE / 19/01/2015
2016-02-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-04 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-09 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-09 update statutory_documents 03/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address C/O BUZZACOTT LLP 130 WOOD STREET LONDON UNITED KINGDOM EC2V 6DL
2014-07-07 insert address C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-09 update statutory_documents 03/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-15 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-02 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update statutory_documents 03/06/13 FULL LIST
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-02-27 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 03/06/12 FULL LIST
2012-03-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 03/06/11 FULL LIST
2011-03-29 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2011-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG
2010-06-22 update statutory_documents 03/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD SKWAREK / 01/06/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA RACHEL OZANNE / 01/06/2010
2010-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA RACHEL OZANNE / 01/06/2010
2010-03-15 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-17 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-09 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-15 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-03 update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-06-15 update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-04 update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-15 update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
1999-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/99 FROM: TOWER 42 INTERNATIONAL FINANCIAL OLD BROAD STREET LONDON EC2M 1QS
1999-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/99 FROM: BEAUFORT HOUSE TENTH FLOOR 15 SAINT BOTOLPH STREET LONDON EC3A 7EE
1999-10-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-13 update statutory_documents DIRECTOR RESIGNED
1999-10-13 update statutory_documents ADOPT MEM AND ARTS 06/10/99
1999-10-13 update statutory_documents £ NC 1000/1000000 06/10/99
1999-10-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-13 update statutory_documents DIRECTOR RESIGNED
1999-10-13 update statutory_documents SECRETARY RESIGNED
1999-10-13 update statutory_documents S366A DISP HOLDING AGM 06/10/99
1999-10-13 update statutory_documents S386 DISP APP AUDS 06/10/99
1999-10-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-13 update statutory_documents NC INC ALREADY ADJUSTED 06/10/99
1999-09-01 update statutory_documents COMPANY NAME CHANGED RBCO 295 LIMITED CERTIFICATE ISSUED ON 01/09/99
1999-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION