STRIVE AV LIMITED

04102256
40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
24 Jan 2024 accounts Annual Accounts 12 Buy now
20 Nov 2023 officers Change of particulars for director (Mrs Jacqueline Mary Pasifull) 2 Buy now
20 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2023 officers Change of particulars for director (Mr Derek John Pyle) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Mr Matthew Lee Finch) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Mrs Toni Jane Moss) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Mr Matthew Dunne) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Mr Mark Anthony Brooks) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Mr David Roger Corker) 2 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 13 Buy now
21 Feb 2022 officers Appointment of director (Mr Matthew Dunne) 2 Buy now
21 Feb 2022 officers Appointment of director (Mr David Roger Corker) 2 Buy now
21 Feb 2022 officers Appointment of director (Mr Derek John Pyle) 2 Buy now
21 Feb 2022 officers Appointment of director (Mr Mark Anthony Brooks) 2 Buy now
21 Feb 2022 officers Appointment of director (Mr Matthew Lee Finch) 2 Buy now
21 Feb 2022 officers Appointment of director (Mrs Jacqueline Mary Pasifull) 2 Buy now
31 Jan 2022 accounts Annual Accounts 11 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 officers Termination of appointment of director (Brett John O'connor) 1 Buy now
01 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2021 officers Change of particulars for director (Mr Brett John O'connor) 2 Buy now
17 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2021 accounts Annual Accounts 9 Buy now
22 Feb 2021 officers Change of particulars for director (Mr Brett John O'connor) 2 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2020 officers Change of particulars for director (Mr Brett John O'connor) 2 Buy now
03 Jul 2020 mortgage Registration of a charge 24 Buy now
17 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 officers Change of particulars for director (Mrs Toni Jane Moss) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 accounts Annual Accounts 12 Buy now
22 Mar 2019 accounts Annual Accounts 13 Buy now
14 Mar 2019 mortgage Registration of a charge 25 Buy now
11 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2018 mortgage Registration of a charge 38 Buy now
07 Aug 2018 officers Change of particulars for director (Mrs Toni Jane Barnett) 2 Buy now
07 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Brett John O'connor) 2 Buy now
05 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 12 Buy now
12 May 2017 mortgage Statement of release/cease from a charge 2 Buy now
12 May 2017 mortgage Statement of release/cease from a charge 2 Buy now
12 May 2017 mortgage Statement of release/cease from a charge 2 Buy now
12 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
12 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
12 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Oct 2016 accounts Annual Accounts 10 Buy now
22 Feb 2016 officers Termination of appointment of secretary (Alexander George Blair Duckworth) 1 Buy now
22 Feb 2016 officers Termination of appointment of director (Alexander George Blair Duckworth) 1 Buy now
22 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Brett John O'connor) 2 Buy now
09 Feb 2016 accounts Annual Accounts 20 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 officers Appointment of secretary (Mr Alexander George Blair Duckworth) 2 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Andy Duckworth) 1 Buy now
13 Oct 2015 officers Termination of appointment of director (Andy Duckworth) 1 Buy now
13 Oct 2015 officers Appointment of director (Mr Alexander George Blair Duckworth) 2 Buy now
13 Oct 2015 officers Appointment of director (Mrs Toni Jane Barnett) 2 Buy now
27 Nov 2014 annual-return Annual Return 3 Buy now
19 Mar 2014 accounts Annual Accounts 4 Buy now
11 Feb 2014 officers Change of particulars for secretary (Mr Andrew Duckworth) 1 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Annual Accounts 4 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
23 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2012 accounts Annual Accounts 11 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
18 Jul 2011 accounts Annual Accounts 10 Buy now
10 Jan 2011 annual-return Annual Return 3 Buy now
25 Mar 2010 accounts Annual Accounts 16 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Andrew Duckworth) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Mr Andrew Duckworth) 1 Buy now