STREETS FINANCIAL CONSULTING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Robin Charles Lee on 2024-11-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

12/01/2412 January 2024 Full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

20/06/2320 June 2023 Re-registration of Memorandum and Articles

View Document

20/06/2320 June 2023 Re-registration from a public company to a private limited company

View Document

08/06/238 June 2023 Satisfaction of charge 7 in full

View Document

08/06/238 June 2023 Satisfaction of charge 6 in full

View Document

08/06/238 June 2023 Satisfaction of charge 5 in full

View Document

08/06/238 June 2023 Satisfaction of charge 2 in full

View Document

08/06/238 June 2023 Satisfaction of charge 1 in full

View Document

08/06/238 June 2023 Cessation of Paul Frederick Tutin as a person with significant control on 2016-04-06

View Document

08/06/238 June 2023 Change of details for Lincoln Finance Shop Limited as a person with significant control on 2016-04-06

View Document

08/06/238 June 2023 Satisfaction of charge 9 in full

View Document

08/06/238 June 2023 Satisfaction of charge 10 in full

View Document

08/06/238 June 2023 Satisfaction of charge 8 in full

View Document

14/12/2214 December 2022 Full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

07/12/217 December 2021 Change of details for Mr Paul Frederick Tutin as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Cessation of Geoffrey Peter Taylor as a person with significant control on 2021-12-03

View Document

28/07/2128 July 2021 Director's details changed for Mr Jonathan Day on 2021-07-05

View Document

28/07/2128 July 2021 Director's details changed for Mr Benjamin Halstead on 2021-07-05

View Document

09/07/219 July 2021 Director's details changed for Mr Mark Philip John Bradshaw on 2021-06-22

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER TAYLOR / 30/06/2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR MARK PHILIP JOHN BRADSHAW

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS LINDA JANE LORD

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR ANDREW ROBERT MANDERFIELD

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JONATHAN DAY

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR ROBIN CHARLES LEE

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN SARGENT

View Document

13/01/1213 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 06/12/2010

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD HAIR

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WARD / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GODLEY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ERIC HAIR / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARD TINDALE / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER TAYLOR / 14/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S PARTICULARS SHAUN SARGENT

View Document

30/01/0830 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 30/11/05

View Document

23/12/0523 December 2005 � NC 25000/50000 30/11/

View Document

23/12/0523 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0520 December 2005 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/12/0520 December 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/12/0520 December 2005 REREG PRI-PLC 01/12/05

View Document

20/12/0520 December 2005 AUDITORS' REPORT

View Document

20/12/0520 December 2005 AUDITORS' STATEMENT

View Document

20/12/0520 December 2005 BALANCE SHEET

View Document

20/12/0520 December 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/12/0520 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; NO CHANGE OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/028 January 2002 COMPANY NAME CHANGED STREETS LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 06/12/00; NO CHANGE OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 06/12/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 S366A DISP HOLDING AGM 17/06/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 AUDITOR'S RESIGNATION

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/03/966 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

10/01/9610 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED JABGROVE LIMITED CERTIFICATE ISSUED ON 18/09/86

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8419 June 1984 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