STREETWISE MAPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
19/01/2319 January 2023 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/05/216 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 11-13 FIRST FLOOR 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
30/04/1830 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/06/167 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/06/1516 June 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/06/1516 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
05/06/155 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 213 EVERSHOLT STREET LONDON NW1 1DE ENGLAND |
06/12/146 December 2014 | REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/06/1423 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/05/1226 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
21/02/1221 February 2012 | 30/09/11 TOTAL EXEMPTION FULL |
26/05/1126 May 2011 | 30/09/10 TOTAL EXEMPTION FULL |
24/05/1124 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARA KINSLEY / 16/05/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLISON / 16/05/2010 |
11/06/1011 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
03/06/103 June 2010 | 30/09/09 TOTAL EXEMPTION FULL |
15/07/0915 July 2009 | NC INC ALREADY ADJUSTED 08/05/09 |
21/05/0921 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | VARYING SHARE RIGHTS AND NAMES |
20/05/0920 May 2009 | GBP NC 1000/10000 08/05/2009 |
13/03/0913 March 2009 | 30/09/08 TOTAL EXEMPTION FULL |
05/06/085 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08 |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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