STRATA ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-06-10

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2024-06-11 to 2024-06-10

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/06/2410 June 2024 Annual accounts for year ending 10 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-11

View Document

14/06/2314 June 2023 Change of details for Mr Jason Philip Law as a person with significant control on 2023-06-13

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Jason Philip Law on 2023-06-13

View Document

11/06/2311 June 2023 Annual accounts for year ending 11 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-11

View Document

11/06/2211 June 2022 Annual accounts for year ending 11 Jun 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-11

View Document

09/08/219 August 2021 Director's details changed for Mr Jason Philip Law on 2021-08-09

View Document

13/07/2113 July 2021 Notification of Ross Simpson as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Jason Philip Law on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Jason Philip Law as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

07/07/217 July 2021 Change of name with request to seek comments from relevant body

View Document

07/07/217 July 2021 Change of name notice

View Document

07/07/217 July 2021 Resolutions

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/02/1926 February 2019 11/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JASON PHILIP LAW / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP LAW / 30/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 11/06/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 94, WESTGATE HUNSTANTON NORFOLK PE36 5EP

View Document

09/03/189 March 2018 PREVSHO FROM 12/06/2017 TO 11/06/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PHILIP LAW

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY APRIL CHUNG

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR APRIL CHUNG

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 12 June 2016

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

12/06/1612 June 2016 Annual accounts for year ending 12 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 12 June 2015

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / APRIL CHUNG / 13/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LAW / 13/06/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS APRIL CHUNG / 13/06/2015

View Document

12/06/1512 June 2015 Annual accounts for year ending 12 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 12 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts for year ending 12 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 12 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts for year ending 12 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 12 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts for year ending 12 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 12 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / APRIL CHUNG / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS APRIL CHUNG / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LAW / 22/06/2011

View Document

16/03/1116 March 2011 12/06/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / APRIL CHUNG / 13/06/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LAW / 13/06/2010

View Document

19/03/1019 March 2010 12/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 12/06/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 PREVSHO FROM 30/06/2008 TO 12/06/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 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