STRIVE PLATFORM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 2025-06-11

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

11/03/2411 March 2024 Cessation of Ugnius Šimelionis as a person with significant control on 2024-03-01

View Document

09/03/249 March 2024 Change of share class name or designation

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

05/03/245 March 2024 Appointment of Donald Patrick Jaques as a director on 2024-03-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

18/04/2318 April 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2023-02-14

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

07/02/237 February 2023 Register(s) moved to registered office address St. Martins Court 10 Paternoster Row London EC4M 7EJ

View Document

06/02/236 February 2023 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to St. Martins Court 10 Paternoster Row London EC4M 7EJ on 2023-02-06

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Register inspection address has been changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ

View Document

20/10/2220 October 2022 Secretary's details changed for Collyer Bristow Secretaries Limited on 2022-10-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

25/02/2225 February 2022 Register inspection address has been changed to First Floor 140 Brompton Road London SW3 1HY

View Document

25/02/2225 February 2022 Register(s) moved to registered inspection location First Floor 140 Brompton Road London SW3 1HY

View Document

24/02/2224 February 2022 Appointment of Collyer Bristow Secretaries Limited as a secretary on 2022-02-21

View Document

17/10/2117 October 2021 Director's details changed for Mr Maximillian Meltzer on 2021-10-17

View Document

07/10/217 October 2021 Termination of appointment of Damian Paul Scott Xuereb as a director on 2021-09-25

View Document

02/06/212 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETSSON AB (PUBL)

View Document

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / UGNIUS ŠIMELIONIS / 19/04/2021

View Document

29/05/2129 May 2021 ARTICLES OF ASSOCIATION

View Document

29/05/2129 May 2021 ADOPT ARTICLES 19/04/2021

View Document

29/05/2129 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR KRISTIAN SALIBA

View Document

17/05/2117 May 2021 19/04/21 STATEMENT OF CAPITAL USD 10769.2

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR DAMIAN PAUL SCOTT XUEREB

View Document

15/02/2115 February 2021 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