STRATA CHANGE PARTNERS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2023-12-31

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Registered office address changed from Suite a James Carter Road Mildenhall IP28 7DE England to Suite a 82 James Carter Road Mildenhall IP287DE on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to Suite a James Carter Road Mildenhall IP28 7DE on 2024-11-12

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 36 RAVENSWOOD AVENUE SURBITON KT6 7NP ENGLAND

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DENRELE ADENLE / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENRELE ADENLE / 07/01/2019

View Document

25/06/1825 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

23/06/1823 June 2018 REGISTERED OFFICE CHANGED ON 23/06/2018 FROM 20 CHADWICK PLACE LONG DITTON SURBITON SURREY KT6 5RE UNITED KINGDOM

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENRELE ADENLE / 23/06/2018

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company