- Company Overview for STREETWISESUBBIE.COM LIMITED (06755771)
- Filing history for STREETWISESUBBIE.COM LIMITED (06755771)
- People for STREETWISESUBBIE.COM LIMITED (06755771)
- More for STREETWISESUBBIE.COM LIMITED (06755771)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Aug 2023 | PSC04 | Change of details for Mr Barry James Ashmore as a person with significant control on 16 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
16 Mar 2023 | PSC01 | Notification of Marilyn Ashmore as a person with significant control on 11 March 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
09 Mar 2022 | AD01 | Registered office address changed from 35 Ilkeston Road Heanor Derbyshire DE75 7DT to Langley House Amber Drive Langley Mill Nottingham NG16 4BE on 9 March 2022 | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
23 Aug 2021 | TM01 | Termination of appointment of Joanne Louise Smith as a director on 16 August 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | AP01 | Appointment of Miss Joanne Louise Smith as a director on 21 February 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
02 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Charlotte Turley as a director on 30 September 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|