STRATEGIC CAPITAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03781843 |
Category | Private Limited Company |
Incorporated | 03 Jun 1999 |
Age | 25 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
STRATEGIC CAPITAL MANAGEMENT LIMITED is an active private limited company with number 03781843. It was incorporated 25 years, 1 day ago, on 03 June 1999. The company address is 1 Parkfields, London, SW15 6NH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
New address: 1 Parkfields London SW15 6NH
Old address: 85 Gracechurch Street London EC3V 0AA England
Change date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
New address: 85 Gracechurch Street London EC3V 0AA
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change person director company with change date
Date: 08 May 2016
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward Skwarek
Change date: 2015-01-19
Documents
Change person director company with change date
Date: 08 May 2016
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Rachel Ozanne
Change date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Old address: 130 Wood Street London EC2V 6DL United Kingdom
Change date: 2011-02-18
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-14
Old address: 12 New Fetter Lane London EC4A 1AG
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward Skwarek
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 21 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Nicola Rachel Ozanne
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Rachel Ozanne
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 31 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/08/00
Documents
Legacy
Date: 22 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 22/11/99 from: tower 42 international financial old broad street london EC2M 1QS
Documents
Legacy
Date: 14 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 14/10/99 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE
Documents
Legacy
Date: 13 Oct 1999
Category: Capital
Type: 123
Description: £ nc 1000/1000000 06/10/99
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 06/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rbco 295 LIMITED\certificate issued on 01/09/99
Documents
Some Companies
222A WEST END LANE MANAGEMENT COMPANY LIMITED
FLAT 3 222A WEST END LANE,LONDON,NW6 1UX
Number: | 06227005 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DEVONSHIRE ROAD,LONDON,NW7 1LL
Number: | 11433494 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HOLLICKWOOD AVENUE,LONDON,N12 0LS
Number: | 10653867 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELLE MICHAEL CONSULTANCY LIMITED
THE OLD STABLES,CHELTENHAM,GL54 5SL
Number: | 11909147 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12B3,ELLISTOWN,LE67 1EU
Number: | 11407298 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 06070031 |
Status: | ACTIVE |
Category: | Private Limited Company |