STRATA FINANCIAL SERVICES CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

14/02/2514 February 2025 Cessation of Joseph Robert Yallop as a person with significant control on 2025-02-03

View Document

14/02/2514 February 2025 Cessation of Stuart Mcbane as a person with significant control on 2025-02-03

View Document

14/02/2514 February 2025 Cessation of Richard Stewart Hall as a person with significant control on 2025-02-03

View Document

14/02/2514 February 2025 Notification of Strata Group Holdings Ltd as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Christopher James William Daniels as a director on 2025-01-31

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Director's details changed for Mr John Robert Marsland on 2024-05-09

View Document

22/05/2422 May 2024 Notification of Joseph Robert Yallop as a person with significant control on 2024-02-01

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/05/2422 May 2024 Director's details changed for Mr James Thomas Peregrine Howell on 2024-05-09

View Document

22/05/2422 May 2024 Appointment of Mr John Robert Marsland as a director on 2024-05-09

View Document

22/05/2422 May 2024 Appointment of Mr James Thomas Peregrine Howell as a director on 2024-05-09

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Change of details for Mr Stuart Mcbane as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Mr Richard Stewart Hall as a person with significant control on 2023-09-05

View Document

17/08/2317 August 2023 Purchase of own shares.

View Document

17/08/2317 August 2023 Purchase of own shares.

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-07-21

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-07-21

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

10/03/2210 March 2022 Resolutions

View Document

10/03/2210 March 2022 Resolutions

View Document

10/03/2210 March 2022 Resolutions

View Document

10/03/2210 March 2022 Resolutions

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 51 Eastcheap London United Kingdom EC3M 1DT on 2021-12-02

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 CESSATION OF SCOTT SINCLAIR SURRIDGE AS A PSC

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

10/03/1910 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT YALLOP / 01/03/2019

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MR RICHARD STEWART HALL

View Document

10/03/1910 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART HALL / 10/03/2019

View Document

09/03/199 March 2019 DIRECTOR APPOINTED MR JOSEPH ROBERT YALLOP

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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