GLOBAL STREET ART LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/05/2516 May 2025 Change of details for Antaeus Graffiti Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 30 Old Bailey London EC4M 7AU on 2025-05-15

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LEE NATHAN MARC BOFKIN / 28/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LEE NATHAN MARC BOFKIN / 21/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KOENRAAD FOULON / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KOENRAAD FOULON / 13/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / ANTAEUS GRAFFITI LIMITED / 23/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LEE NATHAN MARC BOFKIN / 23/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/04/1323 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company