STRIVE AV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Satisfaction of charge 10 in full

View Document

28/02/2528 February 2025 Termination of appointment of Matthew Lee Finch as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Miss Natalie Elizabeth Barnett as a director on 2025-02-28

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Satisfaction of charge 041022560012 in full

View Document

20/01/2520 January 2025 Registration of charge 041022560014, created on 2025-01-17

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Director's details changed for Mr Mark Anthony Brooks on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mrs Toni Jane Moss as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Jacqueline Mary Pasifull on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Matthew Dunne on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Derek John Pyle on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Matthew Lee Finch on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Toni Jane Moss on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Tjlam Holdings Ltd as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr David Roger Corker on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

07/07/237 July 2023 Current accounting period extended from 2023-06-30 to 2023-09-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2221 February 2022 Appointment of Mr Matthew Dunne as a director on 2022-02-15

View Document

21/02/2221 February 2022 Appointment of Mrs Jacqueline Mary Pasifull as a director on 2022-02-15

View Document

21/02/2221 February 2022 Appointment of Mr Matthew Lee Finch as a director on 2022-02-15

View Document

21/02/2221 February 2022 Appointment of Mr David Roger Corker as a director on 2022-02-15

View Document

21/02/2221 February 2022 Appointment of Mr Derek John Pyle as a director on 2022-02-15

View Document

21/02/2221 February 2022 Appointment of Mr Mark Anthony Brooks as a director on 2022-02-15

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Change of details for Cdec Holdings Limited as a person with significant control on 2021-11-08

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

16/11/2116 November 2021 Satisfaction of charge 041022560011 in full

View Document

16/11/2116 November 2021 Cessation of Brett John O'connor as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Brett John O'connor as a director on 2021-11-01

View Document

01/11/211 November 2021 Certificate of change of name

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / CDEC HOLDINGS LIMITED / 22/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MRS TONI JANE MOSS / 22/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 22/02/2021

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 14/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 14/08/2020

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041022560013

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI JANE MOSS / 13/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS TONI JANE MOSS / 13/12/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041022560012

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041022560011

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS TONI JANE BARNETT / 12/03/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI JANE BARNETT / 12/03/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 12/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 12/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

12/05/1712 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER DUCKWORTH

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUCKWORTH

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR BRETT JOHN O'CONNOR

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM UNIT 1 FARADAY WAY ORPINGTON KENT BR5 3QW

View Document

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR ALEXANDER GEORGE BLAIR DUCKWORTH

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR ALEXANDER GEORGE BLAIR DUCKWORTH

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS TONI JANE BARNETT

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDY DUCKWORTH

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY DUCKWORTH

View Document

27/11/1427 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUCKWORTH / 01/11/2009

View Document

19/11/1319 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/02/1224 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUCKWORTH / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUCKWORTH / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUCKWORTH / 01/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUCKWORTH / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDY DUCKWORTH / 01/01/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: MISTRAL HOUSE MATRIX BUSINESS CENTRE VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 82 HIGH STREET GREENHITHE VILLAGE KENT DA9 9NN

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/11/006 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company