Strata Finance LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2025)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2025-03-31 Employees £0 0% Total assets £3,026 -172.21%
STERLING HEALTHCARE & INSURANCE SERVICES LTD
STERLING HEALTHCARE SERVICES LTD
EURO PROPERTY FUNDING LTD
NON STATUS SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 04236916 Record last updated Tuesday, May 7, 2024 11:46:53 AM UTC Official Address 5 Sterling House Wheatcroft Business Park Landmere Lane Edwalton Village There are 6 companies registered at this street
Locality Edwalton Village Region Nottinghamshire, England Postal Code NG124DG Sector Financial intermediation not elsewhere classified
Visits STRATA FINANCE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-12 2020-1 2020-2 2020-3 2022-12 2024-1 2024-6 2024-7 2024-8 2025-1 2025-2 2025-3 0 1 2 3 4 Document Type Publication date Download link Registry Jan 31, 2024 Resignation of one Director (a man) Registry Dec 31, 2022 Resignation of one Secretary (a man) Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Aug 9, 2014 Change of registered office address Financials Jun 20, 2014 Annual accounts Registry May 13, 2014 Annual return Financials May 16, 2013 Annual accounts Registry Apr 8, 2013 Annual return Registry Sep 6, 2012 Annual return 4236... Financials May 8, 2012 Annual accounts Registry Jul 4, 2011 Annual return Financials May 17, 2011 Annual accounts Financials Sep 13, 2010 Annual accounts 4236... Registry Jun 25, 2010 Annual return Registry Jun 25, 2010 Change of particulars for director Registry Aug 27, 2009 Annual return Registry Jul 16, 2009 Appointment of a man as Commercial Mortgage Consultant and Director Registry Jul 16, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 16, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4236... Registry Jul 16, 2009 Appointment of a man as Director Registry Jun 7, 2009 Company name change Registry Jun 2, 2009 Change of name certificate Registry Sep 4, 2008 Resignation of a director Registry Jun 20, 2008 Annual return Financials Jun 20, 2008 Annual accounts Registry Mar 31, 2008 Resignation of one Accountant and one Director (a man) Registry Aug 10, 2007 Annual return Financials Jun 14, 2007 Annual accounts Registry Jul 28, 2006 Annual return Financials Jul 17, 2006 Annual accounts Registry Oct 6, 2005 Change of name certificate Registry Oct 6, 2005 Company name change Registry Sep 23, 2005 Annual return Financials Apr 20, 2005 Annual accounts Registry Jul 21, 2004 Annual return Financials May 12, 2004 Annual accounts Registry Jun 10, 2003 Annual return Registry May 3, 2003 Resignation of a director Registry May 3, 2003 Appointment of a director Registry May 3, 2003 Annual return Financials Apr 8, 2003 Annual accounts Registry Mar 31, 2003 Resignation of one Financial Services Consultant and one Director (a man) Registry Nov 30, 2002 Annual return Registry May 16, 2002 Change of name certificate Registry May 16, 2002 Company name change Financials Apr 19, 2002 Annual accounts Registry Apr 4, 2002 Change of accounting reference date Registry Jul 10, 2001 Appointment of a director Registry Jul 10, 2001 Change in situation or address of registered office Registry Jul 10, 2001 Appointment of a director Registry Jun 26, 2001 Change of name certificate Registry Jun 26, 2001 Company name change Registry Jun 21, 2001 Resignation of a secretary Registry Jun 21, 2001 Resignation of a director Registry Jun 21, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Jun 19, 2001 Four appointments: 2 men and 2 companies