Advanced company searchLink opens in new window

STRATA INVESTMENT HOLDINGS PLC

Company number 04196004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2020 AP01 Appointment of Mr David Alan Wargo as a director on 1 October 2020
16 Oct 2020 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to Weston Farm House Weston Down Lane Weston Colley Winchester Hampshire SO21 3AG on 16 October 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 153,242.66
16 Jul 2020 SH02 Consolidation of shares on 30 June 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-consolidation/co business 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 152,207.661
22 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
26 May 2020 TM01 Termination of appointment of Terry Ronald Grammer as a director on 18 May 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
13 Feb 2020 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 152,207.66
13 Feb 2020 SH03 Purchase of own shares.
10 Feb 2020 SH06 Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 154,285.59
06 Feb 2020 SH03 Purchase of own shares.
12 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2019 CH01 Director's details changed for Mr Mark Roderick Potter on 10 August 2019
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 155,917.2297
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/06/2019
04 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 155,751.3577
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 155,712.8962
05 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 16/04/2018
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 141,996.641
21 Jan 2019 PSC08 Notification of a person with significant control statement
01 Oct 2018 TM01 Termination of appointment of Keith John Springall as a director on 1 October 2018