Download leads from Nexok and grow your business. Find out more

Strategic Partnering Limited

Documents

Total Documents43
Total Pages258

Filing History

14 November 2023Confirmation statement made on 16 October 2023 with no updates
31 July 2023Total exemption full accounts made up to 31 October 2022
11 January 2023Compulsory strike-off action has been discontinued
10 January 2023First Gazette notice for compulsory strike-off
10 January 2023Confirmation statement made on 16 October 2022 with no updates
28 December 2022Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor, 123 Pall Mall London SW1Y 5EA on 28 December 2022
27 July 2022Total exemption full accounts made up to 31 October 2021
30 November 2021Confirmation statement made on 16 October 2021 with no updates
31 July 2021Total exemption full accounts made up to 31 October 2020
20 October 2020Confirmation statement made on 16 October 2020 with no updates
30 July 2020Total exemption full accounts made up to 31 October 2019
1 November 2019Confirmation statement made on 16 October 2019 with no updates
31 July 2019Total exemption full accounts made up to 31 October 2018
21 November 2018Confirmation statement made on 16 October 2018 with no updates
27 July 2018Total exemption full accounts made up to 31 October 2017
2 November 2017Confirmation statement made on 16 October 2017 with no updates
2 November 2017Confirmation statement made on 16 October 2017 with no updates
24 July 2017Total exemption small company accounts made up to 31 October 2016
24 July 2017Total exemption small company accounts made up to 31 October 2016
27 October 2016Confirmation statement made on 16 October 2016 with updates
27 October 2016Confirmation statement made on 16 October 2016 with updates
21 April 2016Total exemption small company accounts made up to 31 October 2015
21 April 2016Total exemption small company accounts made up to 31 October 2015
18 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 100
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 December 2015Change of share class name or designation
18 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 100
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 December 2015Change of share class name or designation
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
27 March 2015Total exemption small company accounts made up to 31 October 2014
27 March 2015Total exemption small company accounts made up to 31 October 2014
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
6 November 2013Appointment of Mr Luc Bardin as a director
6 November 2013Appointment of Ms Francoise Marie Louise Le Bihan as a secretary
6 November 2013Appointment of Ms Francoise Marie Louise Le Bihan as a secretary
6 November 2013Appointment of Mr Luc Bardin as a director
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 October 2013Termination of appointment of Graham Cowan as a director
16 October 2013Termination of appointment of Graham Cowan as a director
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing