STRATEGIC SOCIETY CENTRE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS DANIEL LLOYD
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH ENGLAND
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES
2017-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF BRIDGET MARY HUTTER / 29/08/2017
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-23 update statutory_documents DIRECTOR APPOINTED MR RICHARD BARTHOLOMEW
2017-03-23 update statutory_documents DIRECTOR APPOINTED MS JUDITH ENGLAND
2017-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TWAN BATES / 12/03/2017
2017-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20 delete address 32-36 LOMAN STREET LONDON SE1 0EH
2016-12-20 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 6 => 12
2016-12-20 update accounts_next_due_date 2017-03-31 => 2017-09-30
2016-12-20 update registered_address
2016-11-25 update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016
2016-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2016 FROM 32-36 LOMAN STREET LONDON SE1 0EH
2016-07-08 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-08 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-05 update statutory_documents 04/06/16 NO MEMBER LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TWAN BATES / 15/03/2016
2016-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID LECKEY / 15/03/2016
2016-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CERIDWEN MARY ROBERTS / 15/03/2016
2016-03-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-08-12 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-07-01 update statutory_documents 04/06/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 32-36 LOMAN STREET LONDON ENGLAND SE1 0EH
2014-08-07 insert address 32-36 LOMAN STREET LONDON SE1 0EH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-01 update statutory_documents 04/06/14 NO MEMBER LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-08-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-07-23 update statutory_documents 04/06/13 NO MEMBER LIST
2013-06-26 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-26 insert address 32-36 LOMAN STREET LONDON ENGLAND SE1 0EH
2013-06-26 update registered_address
2013-06-25 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY
2013-06-25 insert address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7320 - R & d on soc sciences & humanities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2012-12-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 04/06/12 NO MEMBER LIST
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 04/06/11 NO MEMBER LIST
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF BRIDGET MARY HUTTER / 22/06/2011
2011-06-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-06-10 update statutory_documents ADOPT ARTICLES 06/04/2011
2011-04-18 update statutory_documents DIRECTOR APPOINTED PROF BRIDGET MARY HUTTER
2010-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION