Advanced company searchLink opens in new window

STREETWISE MAPS LTD

Company number 06249203

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)
23 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 19 January 2023
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
09 Nov 2018 AD01 Registered office address changed from 11-13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY on 9 November 2018
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,900
25 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2015 SH03 Purchase of own shares.
05 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,900
19 Dec 2014 AD01 Registered office address changed from 213 Eversholt Street London NW1 1DE England to 11-13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR on 19 December 2014
06 Dec 2014 AD01 Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014