- Company Overview for STRATOS TECHNOLOGY LIMITED (06851816)
- Filing history for STRATOS TECHNOLOGY LIMITED (06851816)
- People for STRATOS TECHNOLOGY LIMITED (06851816)
- More for STRATOS TECHNOLOGY LIMITED (06851816)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
22 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 February 2024
|
|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | PSC07 | Cessation of Yateev Valand as a person with significant control on 12 July 2022 | |
12 Jul 2022 | PSC02 | Notification of Asquire Wealth Management Ltd as a person with significant control on 12 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
08 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
31 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
10 Dec 2020 | MAR | Re-registration of Memorandum and Articles | |
10 Dec 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | RR02 | Re-registration from a public company to a private limited company | |
08 Oct 2020 | AD01 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to 27 Old Gloucester Street London WC1N 3AX on 8 October 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
02 May 2019 | TM01 | Termination of appointment of Alan Ruthven Burdon Cooper as a director on 24 May 2018 | |
02 May 2019 | AP01 | Appointment of Mr Jignesh Patel as a director on 24 May 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
26 Sep 2017 | AA | Full accounts made up to 31 March 2017 |