STRATEGIC NORTH LIMITED

07034623
2ND FLOOR, WESTGATE HOUSE 44 HALE ROAD HALE ALTRINCHAM WA14 2EX

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2024 accounts Annual Accounts 25 Buy now
31 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 52 Buy now
21 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
21 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
14 Jun 2024 officers Appointment of director (Mr Alekos Panayi) 2 Buy now
14 Jun 2024 officers Appointment of director (Dr Nicholas Huw Edwards) 2 Buy now
14 Jun 2024 officers Termination of appointment of director (Debasish Talukdar) 1 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 25 Buy now
07 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
07 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
17 Aug 2023 mortgage Registration of a charge 14 Buy now
07 Feb 2023 officers Appointment of director (Dr Debasish Talukdar) 2 Buy now
07 Feb 2023 officers Termination of appointment of director (Jamie Alexander Denison-Pender) 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2022 incorporation Memorandum Articles 35 Buy now
12 Mar 2022 resolution Resolution 6 Buy now
10 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Mar 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2022 officers Termination of appointment of director (Michael White) 1 Buy now
09 Mar 2022 officers Termination of appointment of director (David Coleiro) 1 Buy now
09 Mar 2022 officers Termination of appointment of director (Deborah Allman) 1 Buy now
09 Mar 2022 officers Appointment of director (Mr Jamie Alexander Denison-Pender) 2 Buy now
03 Mar 2022 capital Return of Allotment of shares 5 Buy now
17 Feb 2022 incorporation Memorandum Articles 30 Buy now
17 Feb 2022 resolution Resolution 3 Buy now
06 Jan 2022 resolution Resolution 7 Buy now
06 Jan 2022 incorporation Memorandum Articles 30 Buy now
12 Nov 2021 accounts Annual Accounts 8 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 8 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Feb 2020 resolution Resolution 32 Buy now
03 Feb 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Feb 2020 resolution Resolution 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2018 accounts Annual Accounts 10 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
05 Sep 2016 mortgage Registration of a charge 22 Buy now
11 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2016 resolution Resolution 30 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2016 accounts Annual Accounts 7 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Steve Padgett) 2 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 7 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 resolution Resolution 26 Buy now
14 Mar 2014 accounts Annual Accounts 7 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 accounts Annual Accounts 7 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 resolution Resolution 25 Buy now
20 Mar 2012 accounts Annual Accounts 8 Buy now
27 Oct 2011 officers Change of particulars for director (Michael White) 2 Buy now
27 Oct 2011 officers Change of particulars for director (David Coleiro) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Steve Padgett) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Mrs Deborah Allman) 2 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
11 Aug 2011 officers Change of particulars for director (David Coleiro) 2 Buy now
10 Aug 2011 officers Change of particulars for director (David Coleiro) 2 Buy now
14 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2011 accounts Annual Accounts 7 Buy now
20 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2010 annual-return Annual Return 7 Buy now
12 Nov 2010 officers Change of particulars for director (Michael White) 2 Buy now
08 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Mar 2010 officers Appointment of director (Michael White) 2 Buy now
18 Feb 2010 officers Appointment of director (David Coleiro) 2 Buy now
18 Feb 2010 officers Appointment of director (Steve Padgett) 2 Buy now
18 Jan 2010 resolution Resolution 26 Buy now
19 Dec 2009 officers Appointment of director (Mrs Deborah Allman) 2 Buy now
02 Oct 2009 address Registered office changed on 02/10/2009 from strategic north LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP 1 Buy now
02 Oct 2009 officers Appointment terminated director lee gilburt 1 Buy now
02 Oct 2009 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
01 Oct 2009 capital Ad 30/09/09\gbp si 125@1=125\gbp ic 425/550\ 2 Buy now
01 Oct 2009 capital Ad 30/09/09\gbp si 75@1=75\gbp ic 350/425\ 2 Buy now
01 Oct 2009 capital Ad 30/09/09\gbp si 125@1=125\gbp ic 225/350\ 2 Buy now
01 Oct 2009 capital Ad 30/09/09\gbp si 125@1=125\gbp ic 100/225\ 2 Buy now
01 Oct 2009 capital Ad 30/09/09\gbp si 25@1=25\gbp ic 75/100\ 2 Buy now
01 Oct 2009 resolution Resolution 1 Buy now