WORD ON THE STREET GROUP LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewStatement of capital following an allotment of shares on 2025-09-30

View Document

20/10/2520 October 2025 NewStatement of capital following an allotment of shares on 2025-09-30

View Document

30/08/2530 August 2025 Confirmation statement made on 2025-08-27 with updates

View Document

06/08/256 August 2025 Director's details changed for Miss Jasmine Louisa Ough on 2025-08-01

View Document

06/08/256 August 2025 Director's details changed for Mr Michael Paul Street on 2025-08-01

View Document

06/08/256 August 2025 Change of details for Mr Michael Paul Street as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 Change of details for Miss Jasmine Louisa Ough as a person with significant control on 2025-08-01

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Previous accounting period shortened from 2022-08-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Change of details for Mr Michael Paul Street as a person with significant control on 2021-11-04

View Document

08/11/218 November 2021 Change of details for Miss Jasmine Louisa Ough as a person with significant control on 2021-11-04

View Document

08/11/218 November 2021 Director's details changed for Mr Michael Paul Street on 2021-11-04

View Document

08/11/218 November 2021 Director's details changed for Miss Jasmine Louisa Ough on 2021-11-04

View Document

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

View Document

04/08/214 August 2021 Incorporation

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