ISTREET DISTRIBUTION LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from House 104 High Street Aveley South Ockendon RM15 4BX England to Unit 2B Charles Street West Bromwich B70 0AZ on 2025-05-28

View Document

27/05/2527 May 2025 Change of details for Ms Susan Awino as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Ms Susan Awino on 2025-05-27

View Document

23/05/2523 May 2025 Notification of Susan Awino as a person with significant control on 2025-03-23

View Document

23/05/2523 May 2025 Termination of appointment of Shimul Roy as a director on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Ms Susan Awino as a director on 2025-05-23

View Document

23/05/2523 May 2025 Cessation of Shimul Roy as a person with significant control on 2025-05-23

View Document

14/05/2514 May 2025 Notification of Shimul Roy as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from 37 Temple Street Birmingham B2 5DP England to House 104 High Street Aveley South Ockendon RM15 4BX on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Mohammed Jubai Islam as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mr Shimul Roy as a director on 2025-05-14

View Document

14/05/2514 May 2025 Cessation of Mohammed Jubai Islam as a person with significant control on 2025-05-14

View Document

17/03/2517 March 2025 Registered office address changed from Unit 178 Argyle Street Argyle Street Birmingham B7 5TE England to 37 Temple Street Birmingham B2 5DP on 2025-03-17

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Registered office address changed from 1 Jillcot Road Solihull B92 8JQ England to Unit 178 Argyle Street Argyle Street Birmingham B7 5TE on 2024-02-20

View Document

18/02/2418 February 2024 Termination of appointment of Jubaed Hussain as a director on 2024-02-18

View Document

18/02/2418 February 2024 Appointment of Mr Mohammed Jubai Islam as a director on 2024-02-18

View Document

18/02/2418 February 2024 Notification of Mohammed Jubai Islam as a person with significant control on 2024-02-18

View Document

18/02/2418 February 2024 Registered office address changed from Space Station House 16 Highlands Road Shirley Solihull B90 4nd England to 1 Jillcot Road Solihull B92 8JQ on 2024-02-18

View Document

18/02/2418 February 2024 Cessation of Jubaed Hussain as a person with significant control on 2024-02-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-01-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

01/12/221 December 2022 Termination of appointment of Abdullah Haris as a director on 2022-11-19

View Document

01/12/221 December 2022 Cessation of Abdullah Haris as a person with significant control on 2022-11-19

View Document

01/12/221 December 2022 Change of details for Mr Jubaed Hussain as a person with significant control on 2022-11-19

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2021-09-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Appointment of Mr Mohammed Jahed Miah as a director on 2021-10-07

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

19/07/2119 July 2021 Notification of Mohammed Jahed Miah as a person with significant control on 2021-06-17

View Document

19/07/2119 July 2021 Change of details for Mr Jubaed Hussain as a person with significant control on 2021-06-17

View Document

19/07/2119 July 2021 Notification of Mohammed Tahmid Ahmed as a person with significant control on 2021-06-17

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MR MOHAMMED JAHED MIAH

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MR MOHAMMED TAHMID AHMED

View Document

18/01/2118 January 2021 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