Advanced company searchLink opens in new window

STRATA BUSINESS SYSTEMS LIMITED

Company number 01608498

Filter by category

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)
03 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
03 Jun 2010 CH02 Director's details changed for Logica It Services Uk Limited on 1 October 2009
03 Jun 2010 CH04 Secretary's details changed for Logica International Limited on 1 October 2009
03 Jun 2010 CH02 Director's details changed for Cmg Limited on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Thomas Owen Mackay on 12 October 2009
26 Oct 2009 CH01 Director's details changed for Alice Rivers on 11 October 2009
29 Jul 2009 288a Director appointed alice rivers
29 Jul 2009 288a Director appointed thomas owen mackay
15 Jul 2009 AA Accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 23/05/09; full list of members
02 Oct 2008 288c Director's Change of Particulars / cmg LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house 75 hampstead road, now: brook drive; Area was: , now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
02 Oct 2008 288c Director's Change of Particulars / logica it services uk LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
01 Oct 2008 288c Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
30 Sep 2008 287 Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
12 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
23 Jun 2008 AA Accounts made up to 31 December 2007
23 May 2008 363a Return made up to 23/05/08; full list of members
14 Apr 2008 288c Director's Change of Particulars / cmg uk LIMITED / 27/02/2008 / Surname was: cmg uk LIMITED, now: logica it services uk LIMITED
21 Jul 2007 AA Accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 23/05/07; full list of members
12 Sep 2006 AA Accounts made up to 31 December 2005
20 Jun 2006 363a Return made up to 23/05/06; full list of members
09 Aug 2005 AA Accounts made up to 31 December 2004
26 May 2005 363s Return made up to 23/05/05; full list of members
14 Oct 2004 AA Accounts made up to 31 December 2003