Advanced company searchLink opens in new window

SEARLE STRATEGIC MANAGEMENT LIMITED

Company number 09595514

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 CS01 Confirmation statement made on 18 May 2022 with updates
09 Aug 2022 AD01 Registered office address changed from Flat 13 Old Farm Court Ware Lane Wyton Huntingdon PE28 2AJ England to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 9 August 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 AD01 Registered office address changed from 4 Copperfields the Green Beyton Bury St. Edmunds IP30 9AD England to Flat 13 Old Farm Court Ware Lane Wyton Huntingdon PE28 2AJ on 8 June 2021
28 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
27 Jul 2020 AD01 Registered office address changed from 5 Sandringham Court, King & Queen Wharf Rotherhithe St London SE16 5SQ United Kingdom to 4 Copperfields the Green Beyton Bury St. Edmunds IP30 9AD on 27 July 2020
13 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
15 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
05 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
05 Jun 2019 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
04 Jun 2019 AD02 Register inspection address has been changed to 30 City Road London EC1Y 2AB
29 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
10 Aug 2018 CH01 Director's details changed for Mr Nicholas James Searle on 4 August 2018
10 Aug 2018 PSC04 Change of details for Mr Nicholas James Searle as a person with significant control on 4 August 2018
09 Aug 2018 AD01 Registered office address changed from 1 the Orchard St. Johns Hill Road Woking GU21 7RF England to 5 Sandringham Court, King & Queen Wharf Rotherhithe St London SE16 5SQ on 9 August 2018
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017