Advanced company searchLink opens in new window

STREETHUB LTD

Company number 08346380

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)
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 471.86042
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 321.52939
11 Jan 2021 MA Memorandum and Articles of Association
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 499.56265
09 Dec 2020 TM01 Termination of appointment of Simon Andrews as a director on 27 October 2020
09 Dec 2020 AP01 Appointment of Mr Jonathan Marc Simon as a director on 27 October 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
17 Aug 2020 AD01 Registered office address changed from 60 Worship Street London EC2A 2EZ England to 229 Shoreditch High Street London E1 6PJ on 17 August 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 471.17751
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 463.04873
07 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder agreement 04/10/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2019 AP01 Appointment of Mr Jo Anthony Jason Oliver as a director on 4 October 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 399.60456
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 300.49082
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 300.49081
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 294.33491
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 294.23767
29 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 294.14099
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Apr 2019 AP01 Appointment of Mr Simon Andrews as a director on 25 January 2019
23 Apr 2019 TM01 Termination of appointment of David Henry Barrington Gladwyn as a director on 25 January 2019