SIA - STRATEGY IN ACTION LIMITED

Maple Building 39/51 Highgate Road, London, NW5 1RT, United Kingdom, England
StatusACTIVE
Company No.06755919
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Feb 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-10

Capital : 668 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 11 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ganover Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giovanni Scarso Borioli

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Bradshaw

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome Couturier

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davide Sola

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 27 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC WORKWEAR & PPE LIMITED

UNIT 4 BLACKBURN INDUSTRIAL ESTATE,LEEDS,LS25 6NA

Number:09413152
Status:ACTIVE
Category:Private Limited Company

BRASS BUDGIE PRODUCTIONS LTD

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

RIDGE HILL LIMITED

OAK GROVE, LEEK ROAD,MACCLESFIELD,SK11 0JF

Number:04807307
Status:ACTIVE
Category:Private Limited Company

SRI SYSTEMS LIMITED

57 NEW WALK,LEICESTER,LE1 7EA

Number:05673429
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