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)
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 735.1292
15 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2018
  • GBP 734.1199
15 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2018
  • GBP 721.5362
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 733.1313
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2019
06 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2018 CH01 Director's details changed for Mr William Malachy Mcquillan on 1 March 2017
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 733.0063
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2019.
26 Nov 2018 CH03 Secretary's details changed for Ms Stephanie Sl Ng on 30 October 2018
12 Nov 2018 MR01 Registration of charge 097506080006, created on 2 November 2018
11 Nov 2018 AP03 Appointment of Ms Stephanie Sl Ng as a secretary on 30 October 2018
11 Nov 2018 TM02 Termination of appointment of Ashley Hunter-Love as a secretary on 30 October 2018
27 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 PSC01 Notification of Andrew Citores as a person with significant control on 27 April 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2018 AP01 Appointment of Mr Andrew Citores as a director on 26 April 2018
02 May 2018 MR01 Registration of charge 097506080004, created on 30 April 2018
02 May 2018 MR01 Registration of charge 097506080003, created on 30 April 2018
02 May 2018 MR01 Registration of charge 097506080005, created on 30 April 2018
22 Jan 2018 AP01 Appointment of Mr. James Andrew Ellis as a director on 9 August 2017
22 Jan 2018 AP01 Appointment of Mrs Nicola Mcclafferty as a director on 9 August 2017
08 Jan 2018 SH02 Sub-division of shares on 9 August 2017
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/08/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 541.4705
31 Oct 2017 MR04 Satisfaction of charge 097506080001 in full