- Company Overview for STRIVE PROPERTIES LTD (08816147)
- Filing history for STRIVE PROPERTIES LTD (08816147)
- People for STRIVE PROPERTIES LTD (08816147)
- More for STRIVE PROPERTIES LTD (08816147)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
25 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | AD01 | Registered office address changed from 14 Blanklyn Avenue Leicester LE5 5FA to 7 Alexandra Road Leicester LE2 2BB on 9 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Mohamed Shamir Shaikh on 1 July 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
02 Jul 2014 | CH01 |
Director's details changed for Mohamed Shamir Shaikh on 16 December 2013
|
|
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|