SIA - STRATEGY IN ACTION LIMITED
Status | ACTIVE |
Company No. | 06755919 |
Category | Private Limited Company |
Incorporated | 24 Nov 2008 |
Age | 15 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SIA - STRATEGY IN ACTION LIMITED is an active private limited company with number 06755919. It was incorporated 15 years, 6 months, 8 days ago, on 24 November 2008. The company address is Maple Building 39/51 Highgate Road, London, NW5 1RT, United Kingdom, England.
Company Fillings
Certificate change of name company
Date: 19 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3H partners LIMITED\certificate issued on 19/01/24
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 19 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-05
Capital : 789.53 GBP
Documents
Capital allotment shares
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH01
Capital : 789.53 GBP
Date: 2023-06-05
Documents
Capital allotment shares
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH01
Capital : 789.53 GBP
Date: 2023-06-05
Documents
Capital allotment shares
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH01
Capital : 789.53 GBP
Date: 2023-06-05
Documents
Capital allotment shares
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-05
Capital : 789.53 GBP
Documents
Resolution
Date: 27 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of confirmation statement with made up date
Date: 26 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-05
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 28 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-10
Psc name: Miele Investments Ltd
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-10
Psc name: Sola & F. Enterprises Ltd
Documents
Capital allotment shares
Date: 28 Feb 2023
Action Date: 10 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-10
Capital : 668 GBP
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Cessation of a person with significant control
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-01
Psc name: Miele Investments Ltd
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giovanni Scarso Borioli
Change date: 2022-12-01
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davide Sola
Change date: 2022-12-01
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giovanni Scarso Borioli
Change date: 2022-12-01
Documents
Notification of a person with significant control
Date: 14 Dec 2022
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-01
Psc name: Miele Investments Ltd
Documents
Capital cancellation treasury shares with date currency capital figure
Date: 08 Jul 2022
Action Date: 19 Apr 2022
Category: Capital
Type: SH05
Date: 2022-04-19
Capital : 667 GBP
Documents
Resolution
Date: 08 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 17 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital alter shares subdivision
Date: 08 Apr 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-28
Documents
Change to a person with significant control
Date: 23 Nov 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-09
Psc name: Sola & F. Enterprises Ltd
Documents
Cessation of a person with significant control
Date: 23 Nov 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-09
Psc name: Stv Ventures Ltd
Documents
Cessation of a person with significant control
Date: 23 Nov 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-09
Psc name: Miele Investments Ltd
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerome Couturier
Termination date: 2021-05-26
Documents
Capital return purchase own shares
Date: 11 Aug 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Notification of a person with significant control
Date: 22 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-01
Psc name: Sola & F. Enterprises Ltd
Documents
Notification of a person with significant control
Date: 22 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-01
Psc name: Miele Investments Ltd
Documents
Notification of a person with significant control
Date: 22 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-01
Psc name: Stv Ventures Ltd
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Davide Sola
Cessation date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jerome Couturier
Cessation date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Giovanni Scarso Borioli
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giovanni Scarso Borioli
Change date: 2020-11-29
Documents
Change person director company with change date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-29
Officer name: Mr Davide Sola
Documents
Change person director company with change date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jerome Couturier
Change date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Davide Sola
Notification date: 2020-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giovanni Scarso Borioli
Notification date: 2020-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-30
Psc name: Jerome Couturier
Documents
Cessation of a person with significant control
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-30
Psc name: 3H Partners Corp. Llp
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: Bellside House 4 Elthorne Road London N19 4AG
Change date: 2019-12-12
New address: Maple Building 39/51 Highgate Road London United Kingdom NW5 1RT
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Termination secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ganover Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Giovanni Scarso Borioli
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
Change date: 2012-08-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Change corporate secretary company with change date
Date: 27 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ganover Secretaries Limited
Change date: 2012-01-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Bradshaw
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jerome Couturier
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Davide Sola
Documents
Change account reference date company previous extended
Date: 01 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Annual return company with made up date
Date: 18 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Legacy
Date: 03 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Certificate change of name company
Date: 27 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebmi uk LIMITED\certificate issued on 27/01/10
Documents
Change of name notice
Date: 27 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Some Companies
UNIT 4 BLACKBURN INDUSTRIAL ESTATE,LEEDS,LS25 6NA
Number: | 09413152 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FIRST FLOOR FLAT,,COLLIERS WOOD,SW19 2HB
Number: | 10768824 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODCRAFT TRADING COMPANY LIMITED
BRANDON HOUSE,CHESHAM,HP5 1EG
Number: | 01644558 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDFERN HOUSE SERVICES LIMITED
18 BADMINTON ROAD,BRISTOL,BS16 6BQ
Number: | 01557860 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK GROVE, LEEK ROAD,MACCLESFIELD,SK11 0JF
Number: | 04807307 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 NEW WALK,LEICESTER,LE1 7EA
Number: | 05673429 |
Status: | ACTIVE |
Category: | Private Limited Company |