Advanced company searchLink opens in new window

STRIKE LIMITED

Company number 07622707

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)
19 May 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 2,787.93
10 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2019
  • GBP 2,685.25
10 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2020
  • GBP 2,736.59
09 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2019
  • GBP 2,608.25
09 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2019
  • GBP 2,531.25
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 2,428.57
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 2,428.57
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 2,428.57
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 2,428.57
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2020
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
31 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 05/05/2019
18 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/07/2019
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Aug 2018 TM01 Termination of appointment of Isabelle-Sophie Laetitia Gosling as a director on 3 July 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 2,428.6
18 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
19 Apr 2018 ANNOTATION Rectified TM01 was removed from the public register on 31/07/2018 as it was factually inaccurate or is derived from something factually inaccurate.
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,410.6
09 Apr 2018 AD01 Registered office address changed from , Suffolk Court, 9 Church Field Road, Sudbury, Suffolk, CO10 2YA to The Octagon Middleborough Colchester Essex CO1 1TG on 9 April 2018
05 Mar 2018 AP01 Appointment of Mr Andrew John Harrison as a director on 22 February 2018
05 Mar 2018 TM01 Termination of appointment of Linda Margaret Grant as a director on 22 February 2018
26 Jan 2018 AP01 Appointment of Mr Sam Paul Stewart Mitchell as a director on 25 January 2018
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
04 Jan 2018 MR01 Registration of charge 076227070004, created on 20 December 2017
28 Dec 2017 MR01 Registration of charge 076227070003, created on 20 December 2017