STATERA STRATEGY LIMITED

Belmont House 75 Church Street Belmont House 75 Church Street, Doncaster, DN5 0BE, England
StatusACTIVE
Company No.09966334
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

STATERA STRATEGY LIMITED is an active private limited company with number 09966334. It was incorporated 8 years, 4 months, 21 days ago, on 25 January 2016. The company address is Belmont House 75 Church Street Belmont House 75 Church Street, Doncaster, DN5 0BE, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Old address: Gainsborough House, 1st Floor 15 High Street Harpenden AL5 2RT England

Change date: 2023-01-20

New address: Belmont House 75 Church Street Bentley Doncaster DN5 0BE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shemma capital LTD\certificate issued on 04/11/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaya Raymond

Change date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaya Raymond

Change date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: 45 Chase Court Gardens Enfield EN2 8DJ England

Change date: 2020-11-05

New address: Gainsborough House, 1st Floor 15 High Street Harpenden AL5 2RT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Address

Type: AD01

Old address: 4 Chase Side Enfield EN2 6NF England

New address: 45 Chase Court Gardens Enfield EN2 8DJ

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ZANIS BRECS

SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL

Number:LP012926
Status:ACTIVE
Category:Limited Partnership

CFD ACCOUNTANCY LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:08976957
Status:ACTIVE
Category:Private Limited Company

MARCO TRANS LIMITED

94 CHAPEL WAY,EPSOM,KT18 5SY

Number:09097875
Status:ACTIVE
Category:Private Limited Company

PLAN B ENGINEERING LIMITED

91 SILVER END ROAD,BEDFORD,MK45 3PU

Number:06168376
Status:ACTIVE
Category:Private Limited Company

RK PROPERTY SERVICE LTD

325 EAST LANE,WEMBLEY,HA0 3LG

Number:07924972
Status:ACTIVE
Category:Private Limited Company

RTF DEVELOPMENTS LIMITED

MINTON HOUSE,WEM,SY4 5AE

Number:09990211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source