- Company Overview for STREETWISE DEFENCE LIMITED (12271538)
- Filing history for STREETWISE DEFENCE LIMITED (12271538)
- People for STREETWISE DEFENCE LIMITED (12271538)
- More for STREETWISE DEFENCE LIMITED (12271538)
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) |
---|---|---|---|
27 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
12 Mar 2021 | PSC01 | Notification of Julian Bude as a person with significant control on 15 January 2020 | |
12 Mar 2021 | AP01 | Appointment of Mr Julian Bude as a director on 15 January 2020 | |
12 Mar 2021 | PSC07 | Cessation of Chanah Bude as a person with significant control on 15 January 2020 | |
12 Mar 2021 | TM01 | Termination of appointment of Chanah Bude as a director on 15 January 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | PSC01 | Notification of Chanah Bude as a person with significant control on 15 January 2020 | |
24 Feb 2021 | AP01 | Appointment of Chanah Bude as a director on 15 January 2020 | |
24 Feb 2021 | PSC07 | Cessation of Julian Bude as a person with significant control on 15 January 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Julian Bude as a director on 15 January 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 59 Ashbourne Avenue London NW11 0DT England to 16 Eastside Road London NW11 0BA on 24 November 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
02 Oct 2020 | PSC01 | Notification of Julian Bude as a person with significant control on 15 January 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Julian Bude as a director on 15 January 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 59 Ashbourne Avenue London NW11 0DT on 2 October 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 |