Advanced company searchLink opens in new window

STRIVESIGN LIMITED

Company number 02742007

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
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