Advanced company searchLink opens in new window

STRATAGEM INTELLIGENT INCOME STRATEGIES LTD

Company number 08808117

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 AP01 Appointment of Mr Thomas Fensom as a director on 30 January 2024
30 Jan 2024 AP01 Appointment of Miss Lily Kate Patrick as a director on 30 January 2024
15 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 December 2019
15 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Rebecca Saul-Prior Feltham West End Lane Balne Goole North Humberside DN14 0EH on 11 January 2016
31 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of Darin Brooks as a director on 12 February 2014
07 Jan 2014 AP01 Appointment of Mr Darin Brooks as a director on 7 January 2014
07 Jan 2014 TM01 Termination of appointment of Darin Brooks as a director on 7 January 2014