STRATIFORMIS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Chris Dooley on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Ian Anthony Hall on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Ian Anthony Hall as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Ms Jayati Bose on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Chris Dooley as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Paul Graham Saffer as a person with significant control on 2024-03-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/10/2223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1918 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 813.00

View Document

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1918 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 763.00

View Document

10/12/1810 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 764

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MS JAYATI BOSE

View Document

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DOOLEY / 18/01/2017

View Document

05/10/165 October 2016 04/03/16 STATEMENT OF CAPITAL GBP 814.0

View Document

01/10/161 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY HALL / 01/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/06/113 June 2011 05/05/11 STATEMENT OF CAPITAL GBP 865

View Document

26/05/1126 May 2011 ADOPT ARTICLES 05/05/2011

View Document

26/05/1126 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY STEVE ROBERTS

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM GREENHILLS LECKHAMPTON HILL CHELTENHAM GLOUCESTERSHIRE GL53 9QJ

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR CHRIS DOOLEY

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR IAN ANTHONY HALL

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE ROBERTS

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 8 RIB WAY BUNTINGFORD HERTFORDSHIRE SG9 9NR

View Document

23/07/1023 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 95

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/07/102 July 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ROBERTS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED STEVEN JAMES ROBERTS

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PAUL SAFFER

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED STEVE ROBERTS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY DEBBIE ROBERTS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY VALERIE ABRAHAMS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN ROBERTS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MRS DEBBIE ROBERTS

View Document

04/03/084 March 2008 SECRETARY APPOINTED MRS DEBBIE ROBERTS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O GEORGE LITTLE SEBIRE & CO ACC, 2 CECIL COURT LONDON ROAD ENFIELD EN2 6DG

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 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


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