STREETBEES.COM LIMITED

10 Orange Street 10 Orange Street, London, WC2H 7DQ, United Kingdom
StatusACTIVE
Company No.09177215
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

STREETBEES.COM LIMITED is an active private limited company with number 09177215. It was incorporated 9 years, 9 months, 20 days ago, on 15 August 2014. The company address is 10 Orange Street 10 Orange Street, London, WC2H 7DQ, United Kingdom.



Company Fillings

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH01

Capital : 3.837115 GBP

Date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Christopher Julian Spray

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vidisha Gaglani

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Oliver Henry May

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Tugce Bulut

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Robin Matthew Klein

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH01

Capital : 3.341712 GBP

Date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Ms Tugce Bulut

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Oliver Henry May

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Christopher James Barnes

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Ms Tugce Bulut

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Matthew Klein

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Ms Tugce Bulut

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Christopher James Barnes

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Christoph Fred Schuh

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Henry May

Change date: 2022-07-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091772150003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091772150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091772150001

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Robin Matthew Klein

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tugce Bulut

Notification date: 2022-04-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Tugce Bulut

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-30

New date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-18

Charge number: 091772150005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2022

Action Date: 18 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-18

Charge number: 091772150004

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Mr Christopher James Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroyuki Tamura

Termination date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omid Ashtari

Termination date: 2021-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Jul 2021

Action Date: 15 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-15

Capital : 3.301645 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Capital : 3.395674 GBP

Date: 2021-03-15

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 18 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-18

Capital : 3.767605 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 3.762615 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Capital : 3.738337 GBP

Date: 2020-11-17

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tugce Bulut

Cessation date: 2020-12-17

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Capital : 4.163568 GBP

Date: 2020-10-15

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2020

Action Date: 26 Oct 2020

Category: Capital

Type: SH01

Capital : 3.249954 GBP

Date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-03

Officer name: Mr Christoph Schuh

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-02

Capital : 2.262398 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 17 Feb 2020

Category: Capital

Type: SH01

Capital : 2.260967 GBP

Date: 2020-02-17

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 2.260288 GBP

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Tugce Bulut

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Oliver Henry May

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tugce Bulut

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Omid Ashtari

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omid Ashtari

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Tugce Bulut

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: 10 Orange St Orange Street West End London WC2H 7DQ United Kingdom

New address: 10 Orange Street West End London WC2H 7DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 10 Orange St Orange Street West End London WC2H 7DQ

Change date: 2020-05-04

Old address: 2nd Floor 100 Cannon Street London EC4N 6EU

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Simon Andrews

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-19

Charge number: 091772150003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-19

Charge number: 091772150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091772150001

Charge creation date: 2019-02-19

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 2.249787 GBP

Date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Hiroyuki Tamura

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Carolina Teixeira Brochado

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-28

Capital : 2.234739 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Capital : 2.115843 GBP

Date: 2018-05-10

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Tugce Bulut

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-18

Psc name: Tugce Bulut

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH01

Capital : 1.984586 GBP

Date: 2018-01-08

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Mr Robin Matthew Klein

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolina Teixeira Brochado

Appointment date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Christopher Julian Spray

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: Tugce Bulut

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Action Date: 28 Aug 2017

Category: Return

Type: CS01

Description: 28/08/17 Statement of Capital gbp 1.392559

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-06

Officer name: Charles Whittle

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-19

Officer name: Mr Charles Whittle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Action Date: 29 Aug 2016

Category: Return

Type: CS01

Description: 29/08/16 Statement of Capital gbp 1.338400

Documents

View document PDF

Resolution

Date: 15 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Christopher Julian Spray

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omid Ashtari

Appointment date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF


Some Companies

BELXANDER LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07361873
Status:ACTIVE
Category:Private Limited Company

BRYDAR LEARNING DEVELOPMENT SOLUTIONS LTD

3 OLD SCHOOL DRIVE,SHEFFIELD,S5 7XA

Number:09566026
Status:ACTIVE
Category:Private Limited Company

NEW INDIVIDUAL SAVINGS ACCOUNTS LIMITED

16 HIGH STREET,DERBY,DE74 2DA

Number:08992152
Status:ACTIVE
Category:Private Limited Company

POTTERS GLOBAL SERVICES LTD

8 SHERWOOD CLOSE,LONDON,E17 5NE

Number:11398459
Status:ACTIVE
Category:Private Limited Company

SECURE SEAS PAYROLL SERVICES LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09901282
Status:ACTIVE
Category:Private Limited Company

SOAPSTONE NETWORKS INTERNATIONAL INC

101 BILLERICA AVENUE,MASSACHUSETTS,

Number:FC023060
Status:ACTIVE
Category:Other company type

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