Advanced company searchLink opens in new window

STREETHUB LTD

Company number 08346380

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)
06 Jun 2017 AP01 Appointment of Glen Douglas Walker as a director on 12 May 2017
16 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 189.87
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Mar 2017 AD01 Registered office address changed from 20 Ropemaker Street London EC2Y 9AR to 300 st. John Street London EC1V 4PA on 27 March 2017
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
27 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 185.405
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 185.405
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 179.765
21 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 05/01/2015
06 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 05/01/2015
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 January 2015
22 Jul 2015 AD01 Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 20 Ropemaker Street London EC2Y 9AR on 22 July 2015
19 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Apr 2015 AP01 Appointment of Mrs Rebecca Hunt as a director on 23 March 2015
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 88.88
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2015.
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 162.848
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2015.
27 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 162.848
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015
27 Jan 2015 CH01 Director's details changed for Mr Maxim Berglund on 27 January 2015
10 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2014 CH01 Director's details changed for Mr Alexis Loizou on 22 May 2014