Advanced company searchLink opens in new window

STRATARISE LIMITED

Company number 12120870

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)
01 Nov 2023 AA Micro company accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
16 Jan 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 CH01 Director's details changed for Mr Christopher Frank Dunn on 26 August 2021
26 Aug 2021 AP01 Appointment of Mr James Alexander Dunn as a director on 25 August 2021
09 Aug 2021 TM02 Termination of appointment of Graham Christopher Dent as a secretary on 2 August 2021
09 Aug 2021 TM01 Termination of appointment of Graham Christopher Dent as a director on 2 August 2021
09 Aug 2021 PSC04 Change of details for Mr Christopher Frank Dunn as a person with significant control on 2 August 2021
09 Aug 2021 PSC07 Cessation of Graham Christopher Dent as a person with significant control on 2 August 2021
06 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
27 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 23 July 2020
10 Jul 2021 AP01 Appointment of Mrs Katharine Grace Watkins as a director on 10 July 2021
25 Jun 2021 PSC04 Change of details for Mr Christopher Frank Dunn as a person with significant control on 15 November 2019
25 Jun 2021 PSC04 Change of details for Mr Graham Christopher Dent as a person with significant control on 6 January 2021
25 Jun 2021 CH03 Secretary's details changed for Mr Graham Christopher Dent on 6 January 2021
25 Jun 2021 CH01 Director's details changed for Mr Graham Christopher Dent on 6 January 2021
07 Apr 2021 AA Micro company accounts made up to 31 August 2020
06 Apr 2021 AD01 Registered office address changed from 4 Lees Mill 4 Lees Mill Shuttle Fold, Haworth Keighley West Yorkshire BD22 8RB England to 4 Lees Mill Shuttle Fold Haworth Keighley BD22 8RB on 6 April 2021
03 Feb 2021 AD01 Registered office address changed from Flat 1, Yew Tree Court St. Nicholas Close Barry CF62 6RS Wales to 4 Lees Mill 4 Lees Mill Shuttle Fold, Haworth Keighley West Yorkshire BD22 8RB on 3 February 2021
27 Jan 2021 AD05 Change the registered office situation from Wales to England/Wales
14 Aug 2020 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
30 Jul 2020 CS01 23/07/20 Statement of Capital gbp 20.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.07.2021.
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP 20