WORD ON THE STREET GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Statement of capital following an allotment of shares on 2025-09-30 |
| 20/10/2520 October 2025 New | Statement of capital following an allotment of shares on 2025-09-30 |
| 30/08/2530 August 2025 | Confirmation statement made on 2025-08-27 with updates |
| 06/08/256 August 2025 | Director's details changed for Miss Jasmine Louisa Ough on 2025-08-01 |
| 06/08/256 August 2025 | Director's details changed for Mr Michael Paul Street on 2025-08-01 |
| 06/08/256 August 2025 | Change of details for Mr Michael Paul Street as a person with significant control on 2025-08-01 |
| 06/08/256 August 2025 | Change of details for Miss Jasmine Louisa Ough as a person with significant control on 2025-08-01 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-08-27 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/04/2418 April 2024 | Registered office address changed from 2 Highmead Street Manchester M18 8PJ United Kingdom to Cheadle Place Stockport Road Cheadle Cheshire SK8 2JX on 2024-04-18 |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-27 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/03/236 March 2023 | Previous accounting period shortened from 2022-08-31 to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/11/218 November 2021 | Change of details for Mr Michael Paul Street as a person with significant control on 2021-11-04 |
| 08/11/218 November 2021 | Change of details for Miss Jasmine Louisa Ough as a person with significant control on 2021-11-04 |
| 08/11/218 November 2021 | Director's details changed for Mr Michael Paul Street on 2021-11-04 |
| 08/11/218 November 2021 | Director's details changed for Miss Jasmine Louisa Ough on 2021-11-04 |
| 08/11/218 November 2021 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 2 Highmead Street Manchester M18 8PJ on 2021-11-08 |
| 04/08/214 August 2021 | Incorporation |
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