STRATCOM LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-09-12

View Document

14/08/2414 August 2024 Declaration of solvency

View Document

14/08/2414 August 2024 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2024-08-14

View Document

14/08/2414 August 2024 Resolutions

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Statement of capital on 2024-07-18

View Document

18/07/2418 July 2024

View Document

09/07/249 July 2024

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Change of details for Mr Alan Joseph Briefel as a person with significant control on 2023-06-30

View Document

07/11/237 November 2023 Notification of Momichi Limited as a person with significant control on 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period extended from 2020-06-26 to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/08/1824 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

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

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

30/10/1530 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

05/11/145 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / TERESA MARGARET KATHLEEN BRIEFEL / 30/09/2013

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH BRIEFEL / 30/09/2013

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

27/03/1427 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

15/11/1315 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH BRIEFEL / 30/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 70 ROSEBERY AVENUE LONDON EC1R 4RR

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ALAN BRIEFEL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/08/074 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

04/08/074 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 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