STRIVE COMMUNITY CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/02/2523 February 2025 Cessation of Kornelija Cepulyte as a person with significant control on 2025-02-22

View Document

23/02/2523 February 2025 Notification of a person with significant control statement

View Document

09/02/259 February 2025 Appointment of Miss Jade Louise Webb as a director on 2025-02-09

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/01/2518 January 2025 Termination of appointment of Marzena Biskowska as a director on 2025-01-18

View Document

18/01/2518 January 2025 Cessation of Marzena Biskowska as a person with significant control on 2025-01-18

View Document

20/11/2420 November 2024 Notification of Kornelija Cepulyte as a person with significant control on 2024-11-20

View Document

24/06/2424 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Withdraw the company strike off application

View Document

17/06/2417 June 2024 Termination of appointment of Dante Kairo King as a director on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 1 Cluny Mews London SW5 9EG England to 207 Worple Road London SW20 8QY on 2024-06-17

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/05/248 May 2024 Appointment of Miss Kornelija Cepulyte as a director on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Dante Kairo King as a person with significant control on 2024-01-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

07/05/247 May 2024 Notification of Marzena Biskowska as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Registered office address changed from 1000 Great West Road Brentford TW8 9DW England to 1 Cluny Mews London SW5 9EG on 2022-05-04

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 COMPANY NAME CHANGED DS SPORTS CIC CERTIFICATE ISSUED ON 04/06/20

View Document

03/06/203 June 2020 COMPANY NAME CHANGED DS FOOTBALL ACADEMY CIC CERTIFICATE ISSUED ON 03/06/20

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR KORNELIJA CEPULYTE

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 98E BOILEAU ROAD LONDON SW13 9BP ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR MICKELL JUNIOR DOUGLAS

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MISS KORNELIJA CEPULYTE

View Document

26/10/1926 October 2019 REGISTERED OFFICE CHANGED ON 26/10/2019 FROM 105 FLAT D MEADWAY TWICKENHAM TW2 6PL UNITED KINGDOM

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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