Advanced company searchLink opens in new window

STRATEGIX LIMITED

Company number 03546525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2004 AA Total exemption full accounts made up to 30 June 2003
13 May 2003 363s Return made up to 15/04/03; full list of members
22 Dec 2002 AA Total exemption full accounts made up to 30 June 2002
30 May 2002 363s Return made up to 15/04/02; full list of members
02 Jan 2002 AA Total exemption full accounts made up to 30 June 2001
23 Apr 2001 363s Return made up to 15/04/01; full list of members
16 Nov 2000 AA Full accounts made up to 30 June 2000
17 May 2000 287 Registered office changed on 17/05/00 from: 11 kings road sloane square london SW3 4RP
27 Apr 2000 363s Return made up to 15/04/00; full list of members
29 Nov 1999 AA Full accounts made up to 30 June 1999
12 May 1999 363s Return made up to 15/04/99; full list of members
11 Feb 1999 288a New secretary appointed
10 Feb 1999 288b Secretary resigned
03 Feb 1999 88(2)R Ad 27/01/99--------- £ si 498@1=498 £ ic 2/500
03 Feb 1999 MA Memorandum and Articles of Association
03 Feb 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
26 Nov 1998 225 Accounting reference date extended from 30/04/99 to 30/06/99
05 Oct 1998 287 Registered office changed on 05/10/98 from: waterloo farm ockham road north west horsley surrey KT24 6PE
26 Jun 1998 CERTNM Company name changed sygmaswift LIMITED\certificate issued on 29/06/98
24 Jun 1998 288a New director appointed
04 Jun 1998 288a New director appointed
27 May 1998 288b Director resigned
27 May 1998 288b Secretary resigned
27 May 1998 288a New secretary appointed;new director appointed
27 May 1998 288a New director appointed