STRIVE INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Appointment of Mr Jacob Isaac Meir as a director on 2024-12-16

View Document

23/12/2423 December 2024 Appointment of Mr David James Walker as a director on 2024-12-16

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

24/05/2424 May 2024 Registration of charge 096373630001, created on 2024-05-22

View Document

24/11/2324 November 2023 Registered office address changed from C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to 94 Webber Street London SE1 0QN on 2023-11-24

View Document

14/11/2314 November 2023 Termination of appointment of Paul Richard Thomas as a director on 2023-11-02

View Document

14/11/2314 November 2023 Appointment of Jamie Myers as a director on 2023-11-02

View Document

14/11/2314 November 2023 Appointment of Nicholas Kodati as a director on 2023-11-02

View Document

14/11/2314 November 2023 Appointment of Sydney Lister as a director on 2023-11-02

View Document

14/11/2314 November 2023 Termination of appointment of Giuseppe Tonolini as a director on 2023-11-02

View Document

14/11/2314 November 2023 Termination of appointment of Mark Yeomans as a director on 2023-11-02

View Document

14/11/2314 November 2023 Appointment of Bruce Eatroff as a director on 2023-11-02

View Document

14/11/2314 November 2023 Appointment of Jonathan Weeks as a director on 2023-11-02

View Document

14/11/2314 November 2023 Termination of appointment of David James Walker as a director on 2023-11-02

View Document

14/11/2314 November 2023 Appointment of Jonathan Barnes as a director on 2023-11-02

View Document

13/11/2313 November 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Registered office address changed from 94 Webber Street London SE1 0QN United Kingdom to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of David James Walker as a person with significant control on 2023-11-02

View Document

10/11/2310 November 2023 Cessation of Giuseppe Tonolini as a person with significant control on 2023-11-02

View Document

10/11/2310 November 2023 Cessation of Paul Richard Thomas as a person with significant control on 2023-11-02

View Document

10/11/2310 November 2023 Notification of Radius Holding Company, Llc as a person with significant control on 2023-11-02

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

27/09/1927 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE TONOLINI / 01/08/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE TONOLINI / 01/08/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE TONOLINI / 01/08/2018

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE TONOLINI / 01/08/2018

View Document

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT 309 WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL ENGLAND

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD THOMAS / 25/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD THOMAS / 25/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD THOMAS / 25/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD THOMAS / 25/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE TONOLINI / 07/02/2017

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 DIRECTOR APPOINTED MARK YEOMANS

View Document

24/06/1624 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 333

View Document

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM C/O SHAW WALKER LEES PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BL UNITED KINGDOM

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLUSEPPE TONOLINI / 27/11/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLUEPPE TONOLINI / 12/06/2015

View Document

12/06/1512 June 2015 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