Advanced company searchLink opens in new window

STRATEGIC HR LIMITED

Company number 11773929

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)
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 300
19 Sep 2023 AA Micro company accounts made up to 30 April 2023
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
31 Mar 2022 AA01 Current accounting period extended from 31 January 2022 to 30 April 2022
31 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 16 January 2021
31 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jun 2021 CH01 Director's details changed for Amanda Tracey Russell on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Nicholas David Hurt on 18 June 2021
18 Mar 2021 PSC04 Change of details for Amanda Tracey Russell as a person with significant control on 18 March 2021
18 Mar 2021 PSC04 Change of details for Mr Nicholas David Hurt as a person with significant control on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 71 Cornelius Vale Chelmsford Essex CM2 6GY United Kingdom to Unit 1, Steeple View Farm Dunton Road Laindon Basildon SS15 4DB on 18 March 2021
26 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/01/2022
24 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 210
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
28 Jan 2020 AD01 Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to 71 Cornelius Vale Chelmsford Essex CM2 6GY on 28 January 2020
03 Jul 2019 AP01 Appointment of Mr Nicholas David Hurt as a director on 5 February 2019
26 Jun 2019 PSC01 Notification of Nicholas David Hurt as a person with significant control on 12 May 2019
26 Jun 2019 PSC04 Change of details for Amanda Tracey Russell as a person with significant control on 12 May 2019
04 Feb 2019 AD01 Registered office address changed from 71 Cornelius Vale Chelmsford Essex CM2 6GY United Kingdom to 3 the Drive Great Warley Brentwood CM13 3FR on 4 February 2019
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 10