Advanced company searchLink opens in new window

STRATA ASSETS LTD

Company number 09519632

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)
05 Nov 2024 AD01 Registered office address changed from 503 Broadway Letchworth Garden City SG6 3PT England to 85 Great Portland Street London W1W 7LT on 5 November 2024
12 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Jul 2020 MR01 Registration of charge 095196320001, created on 29 June 2020
07 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
05 Apr 2020 PSC07 Cessation of Paul White Holdings Ltd as a person with significant control on 31 March 2020
05 Apr 2020 PSC01 Notification of Paul White as a person with significant control on 1 April 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-07
26 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 May 2018 PSC05 Change of details for Paul White Holdings Ltd as a person with significant control on 15 May 2018
26 May 2018 CH01 Director's details changed for Mr Paul White on 15 May 2018
26 May 2018 AD01 Registered office address changed from The Orchard Willian Road Hitchin Herts SG4 0LX United Kingdom to 503 Broadway Letchworth Garden City SG6 3PT on 26 May 2018
31 Mar 2018 TM01 Termination of appointment of Angie White as a director on 31 March 2018
31 Mar 2018 AP01 Appointment of Mr Paul White as a director on 31 March 2018
31 Mar 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with updates
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07