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)
06 Sep 2018 AD02 Register inspection address has been changed to 2 Heathwood Close Leighton Buzzard LU7 3DU
06 Dec 2017 TM01 Termination of appointment of James Edward Anthony Statham as a director on 5 December 2017
06 Dec 2017 TM01 Termination of appointment of Leslie Jaffir Rumjahn as a director on 5 December 2017
06 Dec 2017 TM01 Termination of appointment of Mark Glyn Hardy as a director on 5 December 2017
06 Dec 2017 TM01 Termination of appointment of Anthony Colin Field as a director on 5 December 2017
22 Nov 2017 CH01 Director's details changed for Mr Gary Andrew Webster on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Gary Andrew Webster as a director on 22 November 2017
03 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
22 Jun 2017 TM01 Termination of appointment of Anthony Charles Ellis as a director on 5 June 2017
22 Jun 2017 AP01 Appointment of Mr Graeme David Olsen as a director on 5 June 2017
22 Jun 2017 TM01 Termination of appointment of David Edward Peter Albert as a director on 5 June 2017
08 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
28 Jul 2016 AA Total exemption full accounts made up to 30 April 2016
02 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
02 Sep 2015 CH01 Director's details changed for Mr David Edward Peter Albert on 1 February 2015
14 Jul 2015 AA Full accounts made up to 30 April 2015
05 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
08 Oct 2014 MR04 Satisfaction of charge 12 in full
08 Oct 2014 MR04 Satisfaction of charge 14 in full
08 Oct 2014 MR04 Satisfaction of charge 11 in full
08 Oct 2014 MR04 Satisfaction of charge 13 in full
01 Oct 2014 MR01 Registration of charge 027420070015, created on 26 September 2014
01 Oct 2014 MR01 Registration of charge 027420070016, created on 26 September 2014
01 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2