STRIVE HOLDING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Purchase of own shares.

View Document

10/01/2510 January 2025 Cancellation of shares. Statement of capital on 2024-12-02

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/11/249 November 2024 Resolutions

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

22/07/2422 July 2024 Registered office address changed from Office 9.17 3a, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 3rd Floor 114a Crowmell Road London SW7 4AG on 2024-07-22

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/07/2419 July 2024 Director's details changed for Mr Lasse Ilmari Pentinpoika Rantala on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Lasse Ilmari Pentinpoika Rantala as a person with significant control on 2024-07-19

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-19 with updates

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 01/06/20 STATEMENT OF CAPITAL EUR 1000000

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM ENSTAR HOUSE 166 PRAED STREET PADDINGTON LONDON W2 1RH UNITED KINGDOM

View Document

11/03/2011 March 2020 01/08/19 STATEMENT OF CAPITAL EUR 916000

View Document

11/03/2011 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 20/09/19 STATEMENT OF CAPITAL EUR 916000

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 34 CROYDON ROAD CATERHAM CR3 6QB UNITED KINGDOM

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

10/05/1910 May 2019 ADOPT ARTICLES 15/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JUSSI HAAPANIEMI

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR LASSE ILMARI PENTINPOIKA RANTALA

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASSE ILMARI PENTINPOIKA RANTALA

View Document

02/10/182 October 2018 CESSATION OF JUSSI VESA MIKAEL HAAPANIEMI AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKKO ALEKSI HALMELA

View Document

19/09/1819 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 690000

View Document

17/05/1817 May 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