STRATEGIC IMPERATIVES LIMITED
Status | ACTIVE |
Company No. | 05582866 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
STRATEGIC IMPERATIVES LIMITED is an active private limited company with number 05582866. It was incorporated 18 years, 6 months, 26 days ago, on 04 October 2005. The company address is 2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, England.
Company Fillings
Change account reference date company previous shortened
Date: 13 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
New address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA
Change date: 2024-02-12
Old address: 20 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA England
Documents
Capital allotment shares
Date: 12 Jan 2024
Action Date: 22 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-22
Capital : 21,986.2 GBP
Documents
Notification of a person with significant control
Date: 12 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-03
Psc name: X3T Broadband Uk Ltd
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donal Cronan Hanrahan
Appointment date: 2024-01-03
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Adams
Appointment date: 2024-01-03
Documents
Cessation of a person with significant control
Date: 12 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-03
Psc name: Wail Sabbagh
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-12
Old address: Twenty Kingston Road Staines-upon-Thames TW18 4LG England
New address: 20 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA
Documents
Change account reference date company current shortened
Date: 12 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 12 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wail Sabbagh
Termination date: 2024-01-03
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-03
Officer name: Mirna Abou Al Zahab
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mirna Aboi Al Zahab
Change date: 2019-04-15
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
New address: Twenty Kingston Road Staines-upon-Thames TW18 4LG
Old address: Birch House Fairfield Avenue Staines-upon-Thames Middlesex TW18 4AB
Change date: 2019-09-09
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mirna Aboi Al Zahab
Appointment date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Capital variation of rights attached to shares
Date: 17 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Apr 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 17 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Wail Sabbagh
Documents
Termination secretary company with name termination date
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-31
Officer name: Financial Professional & Stretegy Services
Documents
Appoint person secretary company with name date
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-03-31
Officer name: Mr Wail Sabbagh
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change account reference date company previous extended
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Old address: , Ash House Fairfield Avenue, Staines, Middlesex, TW18 4AB
Change date: 2013-06-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Appoint corporate secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Financial Professional & Stretegy Services
Documents
Termination secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nationwide Company Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change corporate secretary company with change date
Date: 19 Nov 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-10-04
Officer name: Nationwide Company Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-01
Old address: , Arkenis House Brook Way, Leatherhead, Surrey, KT22 7NA, United Kingdom
Documents
Capital allotment shares
Date: 07 Jun 2010
Action Date: 21 May 2010
Category: Capital
Type: SH01
Capital : 25,000 GBP
Date: 2010-05-21
Documents
Capital allotment shares
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2009-11-30
Documents
Resolution
Date: 22 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: , Olympic House 196 the Broadway, Wimbledon, London, SW19 1RY
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Wail Sabbagh
Documents
Resolution
Date: 28 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from, olympic house 196 the broadway, wimbledon, london, SW19 1RY
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from, somerset house, 40-49 price street, birmingham, B4 6LZ
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 30/11/06
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Some Companies
CORNER GRILL BAR & RESTAURANT LTD
41A MONTROSE AVENUE,NAIRN,IV12 5TT
Number: | SC616268 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 APPLEGARTH HOUSE,LONDON,SE1 0PZ
Number: | 09221405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THE MEADS BUSINESS CENTRE ASHWORTH ROAD,SWINDON,SN5 7YJ
Number: | 11316510 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELYSIUM GATE,LONDON,SW6 4LZ
Number: | 05439349 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK HOUSE,REDDITCH,B97 6DY
Number: | 04529850 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HOUSE 2 BOND ESTATE,MILTON KEYNES,MK1 1SW
Number: | 06872763 |
Status: | ACTIVE |
Category: | Private Limited Company |