Advanced company searchLink opens in new window

STRATEGIC ALLIES LIMITED

Company number 05660067

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 AD01 Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to Office 213 Russell Building West Common Rothamsted Harpenden Hertfordshire AL5 2JQ on 8 March 2021
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 SH06 Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 1,000
22 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
17 Jan 2020 SH03 Purchase of own shares.
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 TM01 Termination of appointment of Elaine Valerie Rhodes as a director on 30 April 2017
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 1,000
01 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 950
08 Jan 2016 AP01 Appointment of Mrs Victoria Jane O'brien as a director on 1 January 2016
09 Nov 2015 AD01 Registered office address changed from The Red and White House 113 High Street Berkhamsted Herts. HP4 2DJ to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 9 November 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015