STRATOVANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Certificate of change of name

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

26/06/2526 June 2025 Registered office address changed from E R Systems Global Lower Wick Dursley GL11 6DD England to Qd Group Office 4 Unit 1 Haggwood Quarry Industrial Estate Honley Holmfirth HD9 6PW on 2025-06-26

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

05/06/245 June 2024 Change of details for Mr John Butterfield as a person with significant control on 2024-05-16

View Document

17/05/2417 May 2024 Cessation of Hemin Fadhel Najmadden as a person with significant control on 2024-05-16

View Document

17/05/2417 May 2024 Termination of appointment of Hemin Fadhel Najmadden as a director on 2024-05-16

View Document

02/01/242 January 2024 Registered office address changed from Unit 3, Manor Farm Offices Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England to E R Systems Global Lower Wick Dursley GL11 6DD on 2024-01-02

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUTTERFIELD / 11/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN BUTTERFIELD / 11/01/2021

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BUTTERFIELD / 16/08/2019

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 Registered office address changed from , Unit 3 Churchend Lane, Charfield, Wotton-Under-Edge, GL12 8LJ, England to E R Systems Global Lower Wick Dursley GL11 6DD on 2019-06-13

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 3 CHURCHEND LANE CHARFIELD WOTTON-UNDER-EDGE GL12 8LJ ENGLAND

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMIN FADHEL NAJMADDEN

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED DR HEMIN FADHEL NAJMADDEN

View Document

10/06/1910 June 2019 CESSATION OF ATOL CONSULTING LTD AS A PSC

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN BUTTERFIELD

View Document

05/05/195 May 2019 REGISTERED OFFICE CHANGED ON 05/05/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

05/05/195 May 2019 Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to E R Systems Global Lower Wick Dursley GL11 6DD on 2019-05-05

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATOL CONSULTING LTD

View Document

10/09/1810 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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