Advanced company searchLink opens in new window

STREETTEAM SOFTWARE LIMITED

Company number 09750608

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)
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 1,733.6171
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 1,716.6232
09 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2020 AP01 Appointment of Mr. Denis Blank as a director on 29 May 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 1,233.2922
21 Feb 2020 MR01 Registration of charge 097506080008, created on 13 February 2020
21 Feb 2020 MR01 Registration of charge 097506080009, created on 13 February 2020
21 Feb 2020 MR01 Registration of charge 097506080010, created on 13 February 2020
19 Feb 2020 MR04 Satisfaction of charge 097506080003 in full
19 Feb 2020 MR04 Satisfaction of charge 097506080007 in full
19 Feb 2020 MR04 Satisfaction of charge 097506080002 in full
19 Feb 2020 MR04 Satisfaction of charge 097506080005 in full
19 Feb 2020 MR04 Satisfaction of charge 097506080006 in full
19 Feb 2020 MR04 Satisfaction of charge 097506080004 in full
05 Feb 2020 PSC08 Notification of a person with significant control statement
05 Feb 2020 TM01 Termination of appointment of Andrew Citores as a director on 13 December 2019
05 Feb 2020 PSC07 Cessation of Liam Mortimer Negus-Fancey as a person with significant control on 5 February 2019
05 Feb 2020 PSC07 Cessation of Callum Negus-Fancey as a person with significant control on 5 February 2020
05 Feb 2020 PSC07 Cessation of Lets Go Crazy Holdings Limited as a person with significant control on 5 February 2020
05 Feb 2020 PSC07 Cessation of Andrew Citores as a person with significant control on 13 December 2019
05 Feb 2020 PSC07 Cessation of James Andrew Ellis as a person with significant control on 5 February 2020
04 Feb 2020 SH08 Change of share class name or designation
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 1,221.1695