STRATA TECHNOLOGY PARTNERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2025-03-31

View Document

06/06/256 June 2025 Termination of appointment of Anthony Yung Hung Gamble Chow as a member on 2025-05-31

View Document

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

View Accounts

12/02/2512 February 2025 Member's details changed for Mr Alistair Louis Armstrong-Brown on 2025-02-03

View Document

12/02/2512 February 2025 Member's details changed for Mr Alistair Louis Armstrong-Brown on 2025-02-03

View Document

12/02/2512 February 2025 Satisfaction of charge 1 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 2 in full

View Document

12/02/2512 February 2025 Member's details changed for Mr Kush Parmar on 2025-02-03

View Document

29/10/2429 October 2024 Appointment of Mr Kush Parmar as a member on 2024-10-01

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr Anthony Yung Hung Gamble Chow as a member on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Edward Stephen Wentworth Roskill as a member on 2024-03-29

View Document

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

View Accounts

04/12/234 December 2023 Termination of appointment of Sangeeta Dinesh Shah as a member on 2023-11-30

View Document

12/09/2312 September 2023 Termination of appointment of Khilan Rameshlal Shah as a member on 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

01/06/231 June 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/07/2125 July 2021 Termination of appointment of Mark Simon Sargeant as a member on 2021-04-01

View Document

25/07/2125 July 2021 Member's details changed for Mr Alistair Louis Armstrong-Brown on 2021-04-01

View Document

25/07/2125 July 2021 Member's details changed for Mr Mark Simon Sargeant on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/10/2025 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM INST CREATE CHARGES:EW & NI REG PSC

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 SAIL ADDRESS CHANGED FROM: 112 JERMYN STREET JERMYN STREET LONDON SW1Y 6LS ENGLAND

View Document

28/02/1928 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER KIREN ASAD

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 LLP MEMBER APPOINTED MRS KIREN ASAD

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA ROSKILL

View Document

06/07/166 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD STEPHEN WENTWORTH ROSKILL / 01/04/2016

View Document

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: KINGSBURY HOUSE 15-17 KING STREET LONDON SW1Y 6QU

View Document

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

07/10/157 October 2015 ANNUAL RETURN MADE UP TO 06/09/15

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1414 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM INST CREATE CHARGES:EW & NI

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 06/09/14

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1429 July 2014 CURRSHO FROM 31/12/2013 TO 31/03/2013

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 24 TREGARVON ROAD LONDON SW11 5QE

View Document

24/10/1324 October 2013 ANNUAL RETURN MADE UP TO 06/09/13

View Document

24/10/1324 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN SABINE TAYLOR / 01/09/2013

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

05/03/135 March 2013 LLP MEMBER APPOINTED DR ALISTAIR ARMSTRONG-BROWN

View Document

20/02/1320 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE LIMITED LIABILITY PARTNERSHIP'S (LLP'S) PROPERTY /WHOLE /CHARGE NO 1

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

18/09/1218 September 2012 ANNUAL RETURN MADE UP TO 06/09/12

View Document

17/09/1217 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM INST CREATE CHARGES:EW & NI

View Document

17/09/1217 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD STEPHEN WENTWORTH ROSKILL / 17/09/2012

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 SECOND FILING FOR FORM LLAP01

View Document

29/12/1129 December 2011 LLP MEMBER APPOINTED VICTORIA MARY WILSON ROSKILL

View Document

28/11/1128 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

28/11/1128 November 2011 SAIL ADDRESS CREATED

View Document

28/11/1128 November 2011 ANNUAL RETURN MADE UP TO 06/09/11

View Document

28/11/1128 November 2011 LLP MEMBER APPOINTED ALEXANDER CHARLES WENTWORTH ROSKILL

View Document

28/11/1128 November 2011 LLP MEMBER APPOINTED KAREN SABINE TAYLOR

View Document

28/11/1128 November 2011 LLP MEMBER APPOINTED ISABELLA ROSE MARY ROSKILL

View Document

28/11/1128 November 2011 LLP MEMBER APPOINTED SANGEETA DINESH SHAH

View Document

28/11/1128 November 2011 LLP MEMBER APPOINTED LOUITA LEES

View Document

28/11/1128 November 2011 LLP MEMBER APPOINTED KHILAN RAMESHLAL SHAH

View Document

28/11/1128 November 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED ROBERT MARTIN LEES

View Document

11/10/1011 October 2010 ANNUAL RETURN MADE UP TO 06/09/10

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 06/09/09

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 06/09/06

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 24/09/05

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

24/09/0224 September 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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