STRIVE BADGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Unit D - 886-902 High Road London N12 9RH on 2023-01-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

17/12/1417 December 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

10/09/1410 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085911900002

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085911900001

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED LRC CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

17/04/1417 April 2014 CURRSHO FROM 31/07/2014 TO 30/04/2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED DEAN ELLIOT COLLINS

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 65 GLENDALE AVENUE EDGWARE MIDDLESEX HA8 8HF UNITED KINGDOM

View Document

01/07/131 July 2013 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