Advanced company searchLink opens in new window

STRATEGIC GLOBAL INVESTMENTS LIMITED

Company number 05154154

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
09 Mar 2022 PSC01 Notification of Stanley Harold Davis as a person with significant control on 6 April 2016
08 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 8 March 2022
14 Jan 2022 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 January 2022
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
22 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
04 Sep 2020 CS01 Confirmation statement made on 15 June 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Feb 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 CH01 Director's details changed for Mr Stanley Harold Davis on 6 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Stanley Harold Davis on 6 January 2017
06 Jan 2017 CH01 Director's details changed for Mr Stanley Harold Davis on 6 January 2017
22 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 337,500
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Aug 2015 CH01 Director's details changed for Mr Stanley Harold Davis on 12 August 2015