Advanced company searchLink opens in new window

STRIKE IT SERVICES LIMITED

Company number 04463915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
18 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
09 Jun 2021 AD01 Registered office address changed from 64 Arlington Lodge Monument Hill Weybridge Surrey KT13 8rd England to 86-90 Paul Street London EC2A 4NE on 9 June 2021
02 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 40
06 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
06 Jul 2020 AD01 Registered office address changed from Wework Spitalfields 1 Primrose Street London EC2A 2EX England to 64 Arlington Lodge Monument Hill Weybridge Surrey KT13 8rd on 6 July 2020
17 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 30
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
16 Nov 2018 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to Wework Spitalfields 1 Primrose Street London EC2A 2EX on 16 November 2018
13 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
01 Jun 2018 AP01 Appointment of Mr Balraj Sura as a director on 1 June 2018
10 Jan 2018 AP03 Appointment of Mrs Julie Underdown as a secretary on 1 January 2018
10 Jan 2018 TM02 Termination of appointment of Gillian Gadsby as a secretary on 31 December 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 CH01 Director's details changed for Jonathan Ian Grant Strike on 1 August 2017
02 Aug 2017 CH01 Director's details changed for Jonathan Ian Grant Strike on 1 August 2017
02 Aug 2017 CH03 Secretary's details changed for Gillian Gadsby on 1 August 2017
12 Jul 2017 PSC01 Notification of Jonathan Strike as a person with significant control on 6 April 2016