STRATA GROUP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

25/03/2425 March 2024 Secretary's details changed for Mr Robert Leonard Dale on 2024-01-31

View Document

25/03/2425 March 2024 Director's details changed for Mr Robert Leonard Dale on 2024-01-31

View Document

25/03/2425 March 2024 Director's details changed for Mr Ian David Hackwood on 2024-01-31

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

23/03/2323 March 2023 Change of details for Mr Robert Leonard Dale as a person with significant control on 2021-03-31

View Document

23/03/2323 March 2023 Change of details for Mr Ian David Hackwood as a person with significant control on 2021-03-31

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Ian David Hackwood as a person with significant control on 2021-05-21

View Document

28/03/2228 March 2022 Director's details changed for Mr Ian David Hackwood on 2022-03-28

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2021-03-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD STANFIELD / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD STANFIELD / 28/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/11/1910 November 2019 ADOPT ARTICLES 30/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEONARD DALE / 31/10/2018

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNHILL

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD STANFIELD / 31/10/2018

View Document

15/01/1915 January 2019 CESSATION OF ANTHONY ERNEST THORNHILL AS A PSC

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 SECRETARY APPOINTED MR ROBERT LEONARD DALE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY THORNHILL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD STANFIELD / 05/01/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD STANFIELD / 05/01/2018

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD STANFIELD / 05/01/2015

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061761330003

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/06/0827 June 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

02/05/082 May 2008 SECRETARY APPOINTED MR ANTHONY ERNEST THORNHILL

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY GRINDCO SECRETARIES LIMITED

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 SHARES AGREEMENT OTC

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED GRINDCO 517 LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: C/O GRINDEYS SOLICITORS LLP GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

07/09/077 September 2007 NC INC ALREADY ADJUSTED 16/08/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 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