- Company Overview for STRIVESIGN LIMITED (02742007)
- Filing history for STRIVESIGN LIMITED (02742007)
- People for STRIVESIGN LIMITED (02742007)
- Charges for STRIVESIGN LIMITED (02742007)
- Registers for STRIVESIGN LIMITED (02742007)
- More for STRIVESIGN LIMITED (02742007)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Nov 2024 | PSC02 | Notification of Goodweight Limited as a person with significant control on 30 April 2024 | |
14 Nov 2024 | PSC07 | Cessation of Incomegain Limited as a person with significant control on 30 April 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
04 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 May 2023 | PSC05 | Change of details for Incomegain Limited as a person with significant control on 1 April 2021 | |
19 May 2023 | PSC05 | Change of details for Incomegain Limited as a person with significant control on 6 July 2016 | |
13 May 2023 | RP04AP01 | Second filing for the appointment of Mrs Sara Jane Olsen as a director | |
02 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Nov 2021 | TM01 | Termination of appointment of Gary Andrew Webber as a director on 25 October 2021 | |
06 Nov 2021 | AP01 |
Appointment of Mrs Sara Jane Olsen as a director on 25 October 2021
|
|
14 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Feb 2021 | AD04 | Register(s) moved to registered office address C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ | |
18 Feb 2021 | AD01 | Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ on 18 February 2021 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
09 Apr 2019 | TM02 | Termination of appointment of Mark Glyn Hardy as a secretary on 9 April 2019 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Sep 2018 | AD03 | Register(s) moved to registered inspection location 2 Heathwood Close Leighton Buzzard LU7 3DU | |
06 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates |