FIRST STRATA LIMITED

05067361
17 HIGH STREET REDBOURN ST. ALBANS AL3 7LE

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2024 accounts Annual Accounts 9 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 accounts Annual Accounts 9 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 10 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 6 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 9 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 9 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 4 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
06 Aug 2014 accounts Annual Accounts 2 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
15 Jun 2012 accounts Annual Accounts 5 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Chandni Patel) 1 Buy now
16 Mar 2011 annual-return Annual Return 3 Buy now
16 Feb 2011 officers Appointment of director (Mr Andrew Hugh Beckingham) 2 Buy now
14 Feb 2011 officers Termination of appointment of director (Benjamin Bunting) 1 Buy now
07 Jan 2011 officers Change of particulars for secretary (Miss Chandni Patel) 1 Buy now
18 Aug 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 officers Appointment of director (Mr Benjamin Bunting) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Nicholas Banks) 1 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 accounts Annual Accounts 5 Buy now
18 Sep 2009 accounts Annual Accounts 5 Buy now
09 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
03 Dec 2008 officers Secretary appointed miss chandni patel 1 Buy now
03 Dec 2008 officers Appointment terminated secretary jade balkham 1 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from cobham house 291 grays inn road london WC1X 8QJ 1 Buy now
19 Nov 2008 officers Director's change of particulars / nicholas banks / 31/10/2008 2 Buy now
07 Jul 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
16 Apr 2008 officers Secretary appointed jade louise balkham 2 Buy now
16 Apr 2008 officers Appointment terminated secretary humphries kirk services LIMITED 1 Buy now
14 Dec 2007 accounts Annual Accounts 6 Buy now
12 Nov 2007 officers New director appointed 2 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
15 Mar 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 9 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: 107-111 fleet street london EC4A 2AB 1 Buy now
25 Jul 2006 officers New secretary appointed 2 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
21 Mar 2006 annual-return Return made up to 09/03/06; full list of members 2 Buy now
11 Jan 2006 accounts Annual Accounts 7 Buy now
04 May 2005 annual-return Return made up to 09/03/05; full list of members 6 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
06 Jul 2004 officers Secretary's particulars changed 1 Buy now
19 Mar 2004 officers New secretary appointed 2 Buy now
19 Mar 2004 officers New director appointed 2 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
19 Mar 2004 officers Secretary resigned 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
09 Mar 2004 incorporation Incorporation Company 31 Buy now