Advanced company searchLink opens in new window

STRIVE CONSULTING SERVICES LTD

Company number 08497954

Filter by category

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)
13 Aug 2025 AA Total exemption full accounts made up to 31 December 2024
11 Aug 2025 PSC04 Change of details for John Jarvis Hitchen as a person with significant control on 18 July 2025
11 Aug 2025 CH01 Director's details changed for John Jarvis Hitchen on 18 July 2025
11 Jul 2025 CS01 Confirmation statement made on 10 July 2025 with updates
04 Feb 2025 PSC04 Change of details for John Jarvis Hitchen as a person with significant control on 4 September 2024
12 Dec 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 134.64
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Sep 2024 MR01 Registration of charge 084979540002, created on 11 September 2024
17 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2024
  • GBP 202.41
11 Sep 2024 PSC01 Notification of John Jarvis Hitchen as a person with significant control on 4 September 2024
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 262.05
  • ANNOTATION Clarification a second filed SH01 was filed on 17/09/24
09 Sep 2024 SH08 Change of share class name or designation
28 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 87.5
28 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 97.14
23 Aug 2024 PSC07 Cessation of Alexander John Elliott as a person with significant control on 14 August 2024
23 Aug 2024 AP01 Appointment of John Jarvis Hitchen as a director on 14 August 2024
23 Aug 2024 TM01 Termination of appointment of Alexander John Elliott as a director on 14 August 2024
15 Nov 2023 TM01 Termination of appointment of Harrison John Francis Scott as a director on 31 August 2023
25 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 37.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
21 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
21 Sep 2023 PSC07 Cessation of Harrison John Francis Scott as a person with significant control on 31 August 2023
11 Sep 2023 AD01 Registered office address changed from , C/O Saffery Champness Trinity, 16 John Dalton Street, Manchester, M2 6HY, England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 MA Memorandum and Articles of Association