STRATA CORING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ms Briar-Rose Morgan on 2025-07-28

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Philip Matthew Simpson on 2025-07-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Satisfaction of charge 042479240002 in full

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Appointment of Ms Briar-Rose Morgan as a director on 2023-05-10

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

04/04/234 April 2023 Registration of charge 042479240002, created on 2023-03-31

View Document

04/04/234 April 2023 Notification of Strata Highways Limited as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Mark Peter Guinn as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Mark Peter Guinn as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Philip Matthew Simpson as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Shelley Kia Guinn as a director on 2023-03-31

View Document

29/03/2329 March 2023 Satisfaction of charge 1 in full

View Document

01/11/221 November 2022 Registered office address changed from Office 6 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP England to Unit B2 Unit B2, Pixmore Industrial Estate Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JJ on 2022-11-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 461 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EL

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS LUCY VICTORIA GUINN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICK POOLE

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK POOLE / 13/05/2013

View Document

03/04/133 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GUINN / 18/06/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY GUINN / 18/06/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM C/O TAXASSIST ACCOUNTANTS 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM C/O TAXASSIST ACCOUNTANTS OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR UNITED KINGDOM

View Document

21/07/1021 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK POOLE / 01/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GUINN / 01/06/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM SPEYER & CO, 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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