STRIKE CONSULTING (LONDON) LTD

44 Broadway, London, E15 1XH, England
StatusACTIVE
Company No.07219988
CategoryPrivate Limited Company
Incorporated12 Apr 2010
Age14 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

STRIKE CONSULTING (LONDON) LTD is an active private limited company with number 07219988. It was incorporated 14 years, 2 months, 2 days ago, on 12 April 2010. The company address is 44 Broadway, London, E15 1XH, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Csige

Change date: 2024-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

New address: 44 Broadway London E15 1XH

Old address: 4 Cam Road Office Building Suite 23 London E15 2SN England

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Csige

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Csige

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Peter Csige

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: Central House 1 Ballards Lane London N3 1LQ

Change date: 2021-08-19

New address: 4 Cam Road Office Building Suite 23 London E15 2SN

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Peter Csige

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Csige

Change date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Old address: 1 Central House Ballards Lane London N3 1LQ England

Change date: 2015-03-04

New address: Central House 1 Ballards Lane London N3 1LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: Central House 1 Ballards Lane London N3 1LQ

Change date: 2015-03-04

Old address: 2 Water Lane London NW1 8NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Csige

Change date: 2014-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: the Rotunda 42-43 Gloucester Crescent London NW1 7DL

Documents

View document PDF

Change person director company with change date

Date: 08 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-03

Officer name: Mr Peter Csige

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 02 May 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Peter Csige

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Csige

Change date: 2010-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Old address: 32 Stanhope Avenue London N3 3LX England

Change date: 2010-08-25

Documents

View document PDF

Incorporation company

Date: 12 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICANTE HOLIDAY VILLAS LIMITED

1 UNION STREET,FAREHAM,PO16 7XX

Number:05446611
Status:ACTIVE
Category:Private Limited Company

BRAVEFREE LTD

22 THE GARDENS,BECKENHAM,BR3 5PH

Number:10650016
Status:ACTIVE
Category:Private Limited Company

CUSTOM CARPENTRY EDINBURGH LTD

8 SEACOT,EDINBURGH,EH6 7QS

Number:SC590541
Status:ACTIVE
Category:Private Limited Company

GO GREEN TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11944233
Status:ACTIVE
Category:Private Limited Company

L.D. CARTERS LTD

21 CARRICKOWEL CRESCENT,ST. AUSTELL,PL25 3EG

Number:11453443
Status:ACTIVE
Category:Private Limited Company

REMOTE MANAGEMENT & SECURITY LIMITED

TRIGATE BUSINESS CENTRE,QUINTON,B68 0NP

Number:03824101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source