STRATS ESTATES & LETTING AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

21/02/2521 February 2025 Notification of George Pavlos Doukanaris as a person with significant control on 2023-03-01

View Document

15/01/2515 January 2025 Termination of appointment of George Pavlos Doukanaris as a secretary on 2025-01-13

View Document

15/01/2515 January 2025 Appointment of Mr George Pavlos Doukanaris as a director on 2025-01-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Appointment of Mr George Pavlos Doukanaris as a secretary on 2024-06-21

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

28/04/2328 April 2023 Secretary's details changed for Mr Michael Stratis on 2022-03-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MARIA STRATIS / 19/02/2014

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MARIA BAKER / 22/05/2020

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVEXT FROM 24/08/2017 TO 31/08/2017

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

03/03/183 March 2018 Registered office address changed from , Southgate Office Village 286C Chase Road, Southgate, London, N14 6HF to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 2018-03-03

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CURRSHO FROM 25/08/2016 TO 24/08/2016

View Document

25/05/1725 May 2017 PREVSHO FROM 26/08/2016 TO 25/08/2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 27/08/2015 TO 26/08/2015

View Document

05/04/165 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 28/08/2014 TO 27/08/2014

View Document

09/04/159 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

02/09/142 September 2014 CURRSHO FROM 29/08/2013 TO 28/08/2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 PREVSHO FROM 30/08/2013 TO 29/08/2013

View Document

06/05/146 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

31/05/1331 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

31/03/1331 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

15/07/1215 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/03/1226 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/12/1121 December 2011 CURRSHO FROM 31/03/2011 TO 31/08/2010

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/108 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STRATIS / 01/10/2009

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR MICHAEL STRATIS

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA on 2010-01-10

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED STRAT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 111A GEORGE LANE LONDON E18 1AN

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 105 SEVEN SISTERS ROAD LONDON N7 7QP

View Document

15/11/0415 November 2004

View Document

21/04/0421 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

05/03/035 March 2003 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