Advanced company searchLink opens in new window

STRATEGIA WORLDWIDE LIMITED

Company number 09881081

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)
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
24 Jun 2022 PSC08 Notification of a person with significant control statement
20 Jun 2022 PSC07 Cessation of Risksigma7 Parent Llc as a person with significant control on 5 May 2022
19 May 2022 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 3 May 2022
16 May 2022 PSC02 Notification of Risksigma7 Parent Llc as a person with significant control on 5 May 2022
12 May 2022 PSC07 Cessation of Richard Shirreff as a person with significant control on 3 May 2022
12 May 2022 PSC07 Cessation of Iain David Roy Pickard as a person with significant control on 3 May 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Oct 2019 AD01 Registered office address changed from Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP England to 24-25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 18 October 2019
04 Sep 2019 AD01 Registered office address changed from 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom to Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 4 September 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
22 Nov 2018 PSC04 Change of details for Sir Richard Shirreff as a person with significant control on 18 November 2018
22 Nov 2018 PSC04 Change of details for Mr Iain David Roy Pickard as a person with significant control on 18 November 2018
22 Nov 2018 CH01 Director's details changed for Sir Richard Shirreff on 18 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Iain David Roy Pickard on 18 November 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 400.00
07 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association