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)
07 Jan 2003 288a New secretary appointed
26 Sep 2002 363s Return made up to 21/08/02; full list of members
30 Aug 2002 AA Total exemption full accounts made up to 30 April 2002
16 Jun 2002 288c Director's particulars changed
19 Apr 2002 288c Director's particulars changed
12 Mar 2002 288a New director appointed
06 Mar 2002 288b Director resigned
06 Mar 2002 288b Director resigned
03 Sep 2001 363s Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director resigned
29 Aug 2001 AA Full accounts made up to 30 April 2001
21 Sep 2000 288c Director's particulars changed
18 Sep 2000 AA Full accounts made up to 30 April 2000
18 Sep 2000 363s Return made up to 21/08/00; full list of members
02 Feb 2000 395 Particulars of mortgage/charge
27 Oct 1999 AA Full accounts made up to 30 April 1999
02 Sep 1999 363s Return made up to 21/08/99; full list of members
14 Oct 1998 AA Full accounts made up to 30 April 1998
21 Sep 1998 363s Return made up to 21/08/98; full list of members
02 Mar 1998 AA Full accounts made up to 30 April 1997
22 Jan 1998 287 Registered office changed on 22/01/98 from: c/o peter seaton & co 118/119 newgate street london EC1A 7AE
22 Jan 1998 288a New secretary appointed
22 Jan 1998 288b Secretary resigned
30 Sep 1997 363s Return made up to 21/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 Feb 1997 288a New director appointed
13 Feb 1997 395 Particulars of mortgage/charge