Advanced company searchLink opens in new window

STRATA INFORMATION MANAGEMENT LIMITED

Company number 09002343

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)
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
29 Oct 2020 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 29 October 2020
16 Sep 2020 AA Micro company accounts made up to 31 March 2019
28 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mr Michael Fallon on 14 April 2020
10 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 AD01 Registered office address changed from 4 Amy Johnson Way Blackpool FY4 2RH England to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 10 July 2018
09 Jul 2018 AD01 Registered office address changed from Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 4 Amy Johnson Way Blackpool FY4 2RH on 9 July 2018
25 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 27 February 2018
17 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Harvest House 2 Cranborne Road Potters Bar EN6 3JF on 17 November 2016
17 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Road Potters Bar EN6 3JF on 17 November 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
16 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted