STREETWISE MAPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 11-13 FIRST FLOOR 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/06/1516 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 213 EVERSHOLT STREET LONDON NW1 1DE ENGLAND

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/05/1226 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA KINSLEY / 16/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLISON / 16/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 NC INC ALREADY ADJUSTED 08/05/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/0920 May 2009 GBP NC 1000/10000 08/05/2009

View Document

13/03/0913 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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