Advanced company searchLink opens in new window

THE STREETVELODROME COMPANY LIMITED

Company number 08626981

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)
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2024 AP01 Appointment of Mr Jon Graham as a director on 26 July 2024
17 Jan 2024 PSC07 Cessation of Cube International Ltd as a person with significant control on 9 August 2023
17 Jan 2024 PSC01 Notification of John Graham as a person with significant control on 9 August 2023
06 Nov 2023 TM01 Termination of appointment of Andrew Richard Moss as a director on 9 August 2023
06 Nov 2023 AP01 Appointment of Mr John Graham as a director on 9 August 2023
06 Nov 2023 AD01 Registered office address changed from Unit 1, St Modwens Park Norton Broomhall Worcester WR5 2QR England to Coronation House 3 Hartle Lane Belbroughton Worcestershire DY9 9TG on 6 November 2023
11 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Nov 2022 TM01 Termination of appointment of Carl Stephen Thompson as a director on 1 September 2022
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
01 Jul 2022 CH01 Director's details changed for Mr Carl Stephen Thompson on 28 June 2022
01 Jul 2022 CH01 Director's details changed for Mr Andrew Richard Moss on 28 June 2022
28 Jun 2022 PSC05 Change of details for Cube International Ltd as a person with significant control on 20 April 2022
28 Jun 2022 AD01 Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom to Unit 1, St Modwens Park Norton Broomhall Worcester WR5 2QR on 28 June 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
24 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
10 Apr 2019 CH01 Director's details changed for Mr Carl Stephen Thompson on 1 April 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,000