STREET PR UK LIMITED
Status | ACTIVE |
Company No. | 08108000 |
Category | Private Limited Company |
Incorporated | 18 Jun 2012 |
Age | 11 years, 11 months, 20 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 26 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Rix
Documents
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
Capital allotment shares
Date: 19 Jun 2012
Action Date: 18 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-18
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Martin Rix
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Elizabeth Rix
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
15 STAINDROP ROAD WEST AUCKLAND 15 STAINDROP ROAD,BISHOP AUCKLAND,DL14 9JU
Number: | 11185632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 11707621 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKDALE HOUSE,LONDON,E11 1HP
Number: | 11369641 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 HOUND FARM, HOUND ROAD,SOUTHAMPTON,SO31 5FS
Number: | 09860895 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCLERE ROAD,HAMPSHIRE,RG21 6XJ
Number: | 02794355 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE PARK ROAD,ALTRINCHAM,WA15 5QH
Number: | 11188013 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |