STRIVE GROUP EVENTS LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Jonathan Kent Haig as a secretary on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Jonathan Kent Haig as a director on 2023-02-13

View Document

15/11/2215 November 2022 Cessation of Talentstream Limited as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Strive Group Limited as a person with significant control on 2022-11-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/05/214 May 2021 PREVSHO FROM 31/10/2021 TO 31/03/2021

View Document

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 COMPANY NAME CHANGED TALENTSTREAM EVENTS LTD CERTIFICATE ISSUED ON 01/02/21

View Document

01/02/211 February 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CAMERON GRANT / 10/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 DIRECTOR APPOINTED MR JONATHAN KENT HAIG

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MR JONATHAN KENT HAIG

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS REBECCA JANE GOODWIN

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 2 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS WEST YORKSHIRE LS16 6QE UNITED KINGDOM

View Document

11/10/1811 October 2018 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