- Company Overview for STREET SUPPORT LIMITED (10064566)
- Filing history for STREET SUPPORT LIMITED (10064566)
- People for STREET SUPPORT LIMITED (10064566)
- More for STREET SUPPORT LIMITED (10064566)
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 2024 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
07 Jul 2022 | PSC04 | Change of details for Mr Josiah Dumnorix Amarkwei Amartey as a person with significant control on 7 July 2022 | |
07 Jul 2022 | PSC01 | Notification of John-Mark Amarkai Amartey as a person with significant control on 7 July 2022 | |
13 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
16 Jan 2017 | AD01 | Registered office address changed from 62 Oaklands Avenue London N9 7LJ England to 30a Great Cambridge Road London N17 7BU on 16 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr John-Mark Amarkai Amartey as a director on 16 January 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from 20 Granville Place Finchley London N12 0AU England to 62 Oaklands Avenue London N9 7LJ on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of John Amartey as a director on 11 July 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Josiah Dumnorix Amarkwei Amartey as a director on 1 June 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|