STRATEGIC IMPERATIVES LIMITED

2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, England
StatusACTIVE
Company No.05582866
CategoryPrivate Limited Company
Incorporated04 Oct 2005
Age18 years, 6 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 17 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 17 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Financial Professional & Stretegy Services

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nationwide Company Secretaries Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 30/11/06

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNER GRILL BAR & RESTAURANT LTD

41A MONTROSE AVENUE,NAIRN,IV12 5TT

Number:SC616268
Status:ACTIVE
Category:Private Limited Company

D T L 5 LTD

161 APPLEGARTH HOUSE,LONDON,SE1 0PZ

Number:09221405
Status:ACTIVE
Category:Private Limited Company

GLOBAL SPECIALIST CARS LTD

UNIT 1, THE MEADS BUSINESS CENTRE ASHWORTH ROAD,SWINDON,SN5 7YJ

Number:11316510
Status:ACTIVE
Category:Private Limited Company

KIDSTART LIMITED

10 ELYSIUM GATE,LONDON,SW6 4LZ

Number:05439349
Status:ACTIVE
Category:Private Limited Company

PANDEL BATHROOMS LTD.

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:04529850
Status:ACTIVE
Category:Private Limited Company

PREVISION RESEARCH LIMITED

NORTH HOUSE 2 BOND ESTATE,MILTON KEYNES,MK1 1SW

Number:06872763
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