STRATACT CONSULTING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-08-28

View Document

11/09/2311 September 2023 Statement of affairs

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Registered office address changed from C/O Needham Accountancy Limited Berkeley House Barnet Road London Colney, St Albans Hertfordshire AL2 1BG United Kingdom to Ber Barnet Road London Colney St. Albans Hertfordshire AL2 1BG on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of a voluntary liquidator

View Document

11/09/2311 September 2023 Resolutions

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

27/09/1927 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM PO BOX AL2 1BG C/O NEEDHAM ACCOUNTANCY LTD BERKELEY HOUSE BARNET ROAD LONDON COLNEY, ST ALBANS HERTFORDSHIRE AL2 1BG UNITED KINGDOM

View Document

20/09/1820 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

24/08/1724 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM BRAMLEY HOUSE SHUPPS LANE CHEARSLEY BUCKINGHAMSHIRE HP18 0DE ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANNE JONES / 08/08/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O C/O NEEDHAM ACCOUNTANCY LTD BERKELEY HOUSE BARNET ROAD LONDON COLNEY ST. ALBANS AL2 1BG ENGLAND

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDON JONES / 08/08/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM C/O NEEDHAM ACCOUNTANCY LTD 221 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4TB

View Document

16/11/1516 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/12/148 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANNE JONES / 06/11/2013

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDON JONES / 06/11/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDON JONES / 26/10/2012

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANNE JONES / 26/10/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 293 KENTON LANE HARROW MIDDX HA3 8RR

View Document

14/10/0814 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

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