STRIKE UX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from Unit 3 Wavers Ground West Oxfordshire Industrial Estate Carterton Oxon OX18 3YJ United Kingdom to Unit 25 Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UX on 2025-09-10

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Director's details changed for Mr Benjamin Thomas Bierman on 2023-09-30

View Document

08/10/248 October 2024 Change of details for Mr Benjamin Thomas Bierman as a person with significant control on 2023-09-30

View Document

08/10/248 October 2024 Change of details for Miss Anna Malaeva as a person with significant control on 2023-09-30

View Document

08/10/248 October 2024 Director's details changed for Miss Anna Malaeva on 2023-09-30

View Document

08/10/248 October 2024 Director's details changed for Mr Benjamin Thomas Bierman on 2023-09-30

View Document

08/10/248 October 2024 Director's details changed for Miss Anna Malaeva on 2023-09-30

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Registered office address changed from South Park Studios - 4D 88 Peterborough Road London SW6 3HH England to Unit 3 Wavers Ground West Oxfordshire Industrial Estate Carterton Oxon OX18 3YJ on 2024-01-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 10/09/19 STATEMENT OF CAPITAL GBP 200

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS BIERMAN

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MISS ANNA MALAEVA / 15/11/2019

View Document

05/11/195 November 2019 ADOPT ARTICLES 10/09/2019

View Document

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

View Accounts

21/10/1921 October 2019 ADOPT ARTICLES 10/09/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR BENJAMIN THOMAS BIERMAN

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM UNCOMMON - FULHAM 126 NEW KING'S RD LONDON SW6 4LZ 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

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