- Company Overview for STRIKE MARKETING LTD (12040063)
- Filing history for STRIKE MARKETING LTD (12040063)
- People for STRIKE MARKETING LTD (12040063)
- More for STRIKE MARKETING LTD (12040063)
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) |
---|---|---|---|
12 Dec 2024 | AD01 | Registered office address changed from Sunnings Lodge Sunnings Lodge Main Road Ibstone Bucks HP14 3XY England to Sunnings Lodge Main Road Ibstone Bucks HP14 3XY on 12 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from Wilton House Thicket Grove Maidenhead SL6 4LW United Kingdom to Sunnings Lodge Sunnings Lodge Main Road Ibstone Bucks HP14 3XY on 12 December 2024 | |
05 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
14 Feb 2024 | TM01 | Termination of appointment of Christopher Hugh Herbert as a director on 14 February 2024 | |
30 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jul 2021 | AP01 | Appointment of Mr Christopher Hugh Herbert as a director on 1 July 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
09 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
10 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-10
|