- Company Overview for STREETWISE ANALYTICS LIMITED (04927969)
- Filing history for STREETWISE ANALYTICS LIMITED (04927969)
- People for STREETWISE ANALYTICS LIMITED (04927969)
- More for STREETWISE ANALYTICS LIMITED (04927969)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
29 Jul 2016 | AP03 | Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of David George Wigman as a secretary on 30 June 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Apr 2015 | TM01 | Termination of appointment of Richard Keith Malivoire as a director on 29 January 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Jaqueline Noela Kathleen Malivoire as a secretary on 29 January 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Timothy James Drye as a director on 29 January 2015 | |
30 Apr 2015 | AP03 | Appointment of Mr David George Wigman as a secretary on 29 January 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Jonathan Andrew Hale as a director on 29 January 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ to C/O Registry Trust Ltd 153-157 Cleveland Street London W1T 6QW on 30 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Jaqueline Noela Kathleen Malivoire as a director on 15 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
18 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AP01 | Appointment of Dr Timothy Drye as a director | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
10 Oct 2011 | AP01 | Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a director | |
10 Oct 2011 | AP03 | Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Richard Malivoire as a secretary |