STRATEGIC EDGE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06790606 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
STRATEGIC EDGE ENTERPRISES LIMITED is an active private limited company with number 06790606. It was incorporated 15 years, 4 months, 18 days ago, on 14 January 2009. The company address is Herbert Lewis Williams & Associates Leigh Court Business Centre Herbert Lewis Williams & Associates Leigh Court Business Centre, Bristol, BS8 3RA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Old address: Herbert Williams Lewis & Associates Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA England
Change date: 2023-10-25
New address: Herbert Lewis Williams & Associates Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Old address: Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA England
Change date: 2023-10-16
New address: Herbert Williams Lewis & Associates Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-04
Old address: 4-6, the Stable Block Courtyard Pill Road Abbots Leigh Bristol BS8 3RA England
New address: Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ella Douglas
Appointment date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Certificate change of name company
Date: 01 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strategic edge property consultancy LIMITED\certificate issued on 01/06/22
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-26
Psc name: Mr Richard James Douglas
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ella Douglas
Change date: 2022-01-26
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 09 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ella Douglas
Notification date: 2021-11-09
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Old address: 11 Linden Road Clevedon North Somerset BS21 7SL
New address: 4-6, the Stable Block Courtyard Pill Road Abbots Leigh Bristol BS8 3RA
Change date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 30 Jun 2020
Action Date: 27 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-27
Capital : 202 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Termination secretary company with name termination date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ella Douglas
Termination date: 2019-08-28
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ella Douglas
Termination date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-31
Officer name: Mrs Ella Douglas
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Appoint person secretary company with name date
Date: 12 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ella Douglas
Appointment date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 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: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 18 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: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 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: 16 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary ella douglas
Documents
Some Companies
BURTON LODGE KENNELS,WICKFORD,SS12 0QA
Number: | 07036151 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNDING CIRCLE ASSET FINANCE LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4AY
Number: | 07832868 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10503407 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DELTA HOUSE LIMITED,HARROW,HA1 2SP
Number: | 09359470 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, POLICE HOUSE,BUNTINGFORD,SG9 9DB
Number: | 06918626 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL LONDON ROAD,CREWE,CW3 9SF
Number: | 10289057 |
Status: | ACTIVE |
Category: | Private Limited Company |