STREET PR UK LIMITED

Unit 14, Canonbury Business Centre Unit 14, Canonbury Business Centre, London, N1 7BJ, England
StatusACTIVE
Company No.08108000
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

STREET PR UK LIMITED is an active private limited company with number 08108000. It was incorporated 11 years, 11 months, 20 days ago, on 18 June 2012. The company address is Unit 14, Canonbury Business Centre Unit 14, Canonbury Business Centre, London, N1 7BJ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Old address: Unit 11 the Ivories 6/18 Northampton Street London N1 2HY

Change date: 2017-08-16

New address: Unit 14, Canonbury Business Centre New North Road London N1 7BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Catherine Elizabeth Rix

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Mr Fergus Bradley Harrington

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Martin Rix

Appointment date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Elizabeth Rix

Change date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Address

Type: AD01

Old address: 9 Great Newport Street London WC2H 7JA England

Change date: 2015-06-07

New address: Unit 11 the Ivories 6/18 Northampton Street London N1 2HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

New address: 9 Great Newport Street London WC2H 7JA

Old address: 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Martin Rix

Change date: 2013-06-17

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Elizabeth Rix

Change date: 2013-06-17

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rix

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-18

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Martin Rix

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Elizabeth Rix

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMA CATERING LIMITED

15 STAINDROP ROAD WEST AUCKLAND 15 STAINDROP ROAD,BISHOP AUCKLAND,DL14 9JU

Number:11185632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS MACKLIN LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11707621
Status:ACTIVE
Category:Private Limited Company

CLARION PAYROLL LTD

KIRKDALE HOUSE,LONDON,E11 1HP

Number:11369641
Status:ACTIVE
Category:Private Limited Company

D AND R INSTALL LTD

UNIT 14 HOUND FARM, HOUND ROAD,SOUTHAMPTON,SO31 5FS

Number:09860895
Status:ACTIVE
Category:Private Limited Company

LINDE CREIGHTON LIMITED

KINGSCLERE ROAD,HAMPSHIRE,RG21 6XJ

Number:02794355
Status:ACTIVE
Category:Private Limited Company

SERVACCOMM LTD

ORCHARD HOUSE PARK ROAD,ALTRINCHAM,WA15 5QH

Number:11188013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source