Advanced company searchLink opens in new window

STREET SUPPORT LIMITED

Company number 10064566

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)