STRATEGIC CAPITAL MANAGEMENT LIMITED

1 Parkfields, London, SW15 6NH, England
StatusACTIVE
Company No.03781843
CategoryPrivate Limited Company
Incorporated03 Jun 1999
Age25 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/08/00

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1999

Category: Capital

Type: 123

Description: £ nc 1000/1000000 06/10/99

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Oct 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/10/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CONCRETE PETROLEUM & GAS LTD

8 DEVONSHIRE ROAD,LONDON,NW7 1LL

Number:11433494
Status:ACTIVE
Category:Private Limited Company

JOEL ARNOLD LTD

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

PIONEER TYRES LIMITED

UNIT 12B3,ELLISTOWN,LE67 1EU

Number:11407298
Status:ACTIVE
Category:Private Limited Company

STEVE HILLMAN LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:06070031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source