STRIVE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM AVALAND HOUSE 110 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD

View Document

28/08/1828 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE WINDER / 01/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE WINDER / 01/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM AVALAND HOUSE 110 LONDON ROAD, APSLEY, HEMEL HEMPSTREAD, HERTFORDSHIRE, HP3 9SD UNITED KINGDOM

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WINDER / 09/04/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS AMANDA WINDER

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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