STRATEGI LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete address ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX
2021-02-08 insert address THE OLD BAKERY BLACKBOROUGH ROAD REIGATE ENGLAND RH2 7BU
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-08 update registered_address
2021-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2021 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX
2021-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-24 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM
2018-12-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARIA HRSTIC / 07/03/2018
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARIA HRSTIC / 07/03/2018
2018-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-02-11 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-11 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-01-06 update statutory_documents 18/12/15 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-09 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-18 update statutory_documents 18/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-01-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2013-12-23 update statutory_documents 18/12/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-27 update statutory_documents 18/12/12 FULL LIST
2012-05-11 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 18/12/11 FULL LIST
2011-06-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 18/12/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARIA HRSTIC / 21/10/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA HRSTIC / 21/10/2010
2010-05-11 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents DIRECTOR APPOINTED MISS ANGELA MARIA HRSTIC
2010-01-22 update statutory_documents SAIL ADDRESS CREATED
2009-12-18 update statutory_documents 18/12/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA HRSTIC / 18/12/2009
2009-03-19 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/09/08
2008-01-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION