Advanced company searchLink opens in new window

STRATUM INTERNATIONAL SOLUTIONS LTD

Company number 08006961

Filter by category

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)
15 May 2024 CS01 Confirmation statement made on 11 March 2024 with updates
15 May 2024 PSC01 Notification of Nichole Marie Mcculloch as a person with significant control on 25 March 2024
15 May 2024 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 83 Victoria Street London SW1H 0HW
25 Mar 2024 SH10 Particulars of variation of rights attached to shares
25 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2024 MA Memorandum and Articles of Association
25 Mar 2024 SH08 Change of share class name or designation
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 100
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 TM01 Termination of appointment of Lisa Jane Gregory as a director on 3 July 2023
22 Jun 2023 AP01 Appointment of Mrs Nichole Marie Mcculloch as a director on 22 June 2023
16 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
04 Nov 2022 CH01 Director's details changed for Mr Will Coetzer on 26 March 2021
13 Oct 2022 AP01 Appointment of Miss Lisa Jane Gregory as a director on 4 October 2022
13 Oct 2022 AP01 Appointment of Mr Justin Nicholas Guy Pearson as a director on 4 October 2022
30 Sep 2022 TM01 Termination of appointment of Rowan Phendler as a director on 30 September 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 PSC07 Cessation of Stratum Investment Holdings Limited as a person with significant control on 11 March 2021
25 Jun 2021 PSC01 Notification of Alison Callister as a person with significant control on 11 March 2021
25 Jun 2021 PSC01 Notification of James Robert Bareham as a person with significant control on 11 March 2021
01 Jun 2021 CH01 Director's details changed for Mr Rowan Phendler on 27 May 2021
01 Jun 2021 CH01 Director's details changed for Mr Will Coetzer on 27 May 2021
25 Mar 2021 AD01 Registered office address changed from Stratum International Solutions 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 222 Regent Street Liberty House London W1B 5TR on 25 March 2021