Advanced company searchLink opens in new window

STRIKEX TECHNOLOGIES LTD

Company number 13625547

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)
24 Nov 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 PSC05 Change of details for Cmc Markets Ventures Plc as a person with significant control on 7 June 2023
02 Aug 2023 PSC07 Cessation of Kishan Vadgama as a person with significant control on 7 June 2023
02 Aug 2023 PSC02 Notification of Cmc Markets Ventures Plc as a person with significant control on 7 June 2023
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 950
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 617
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 587
26 Jun 2023 SH02 Sub-division of shares on 7 June 2023
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2023 AP01 Appointment of Mr Laurence Peter Booth as a director on 7 June 2023
14 Jun 2023 AP01 Appointment of Mr Simon Campbell as a director on 7 June 2023
14 Jun 2023 AP01 Appointment of Mr Rob Clark as a director on 7 June 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
22 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 October 2022
08 Dec 2022 AP01 Appointment of Mr Kishan Vadgama as a director on 8 December 2022
14 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
27 Apr 2022 PSC04 Change of details for Mr Kishan Vadgama as a person with significant control on 16 September 2021
27 Apr 2022 PSC04 Change of details for Mr Joe William Jowett as a person with significant control on 16 September 2021
05 Apr 2022 AP03 Appointment of Mr Rob Clark as a secretary on 1 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Joe William Jowett on 31 March 2022
29 Mar 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 March 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 January 2022
  • GBP 400