Advanced company searchLink opens in new window

STREAT MARKETS LTD

Company number 10200294

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)
16 Aug 2019 MR01 Registration of charge 102002940002, created on 6 August 2019
30 Jul 2019 MR04 Satisfaction of charge 102002940001 in full
10 Jul 2019 MR01 Registration of charge 102002940001, created on 26 June 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2019 PSC07 Cessation of Ari Ojalvo Oner as a person with significant control on 7 May 2019
25 Jun 2019 PSC02 Notification of Arcade Propco Limited as a person with significant control on 7 May 2019
14 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
10 Jun 2019 CH01 Director's details changed for Mr Ari Ojalvo Oner on 11 May 2019
26 May 2019 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2019 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
21 Feb 2019 AD01 Registered office address changed from 46a 46a Carnaby Street Top Floor London W1F 9PS England to 46a Carnaby Street Top Floor London W1F 9PS on 21 February 2019
21 Feb 2019 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 46a 46a Carnaby Street Top Floor London W1F 9PS on 21 February 2019
14 Nov 2018 AP01 Appointment of Mr Dipak Panchal as a director on 10 November 2018
28 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
28 Jun 2018 PSC01 Notification of Ari Ojalvo Oner as a person with significant control on 26 May 2016
04 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
04 Aug 2017 CS01 Confirmation statement made on 25 May 2017 with updates
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 100