About

Registered Number: 02904828
Date of Incorporation: 04/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA,

 

Having been setup in 1994, Strategic Vision (Incorporated) Emea Ltd has its registered office in Maidstone, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Camp, Julia Dawn, Grindrod, Glen Adrian for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMP, Julia Dawn 14 March 2011 - 1
GRINDROD, Glen Adrian 23 March 1994 14 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH03 - Change of particulars for secretary 06 March 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 29 March 2017
SH08 - Notice of name or other designation of class of shares 28 March 2017
RESOLUTIONS - N/A 21 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 27 February 2017
CH03 - Change of particulars for secretary 27 February 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 18 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 June 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 27 April 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 09 October 2000
CERTNM - Change of name certificate 21 September 2000
363s - Annual Return 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
CERTNM - Change of name certificate 11 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
CERTNM - Change of name certificate 22 December 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 21 March 1996
287 - Change in situation or address of Registered Office 15 August 1995
363s - Annual Return 10 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
RESOLUTIONS - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 12 April 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.