Advanced company searchLink opens in new window

STRATEGIC PRICING PARTNERS LIMITED

Company number 05044594

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)
03 Jun 2024 AA Micro company accounts made up to 30 September 2023
13 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
06 Oct 2016 CH01 Director's details changed for John Harris on 6 October 2016
06 Oct 2016 CH03 Secretary's details changed for Karen Jean Glenda Bates-Harris on 6 October 2016
23 Jun 2016 AA Micro company accounts made up to 30 September 2015
15 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
27 May 2015 AA Total exemption small company accounts made up to 30 September 2014
15 May 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015 AD01 Registered office address changed from 30 Ingleton Close Nuneaton Warwickshire CV11 6WB England to C/O C/O Quest Chartered Management Accountants Branston Court Branston Street Jewellery Quarter Birmingham West Midlands B18 6BA on 15 May 2015
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2014 AD01 Registered office address changed from 28 Horstmann Close Bath BA1 3NX on 13 March 2014