Advanced company searchLink opens in new window

STREET FEAST EVENTS LTD

Company number 12512710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with updates
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 200
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Aug 2023 AD01 Registered office address changed from Grange Cottage Grange Lane London SE21 7LH England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 18 August 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 20
24 Oct 2021 AA Micro company accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
15 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
10 Nov 2020 CS01 Confirmation statement made on 1 August 2020 with updates
28 Oct 2020 AD01 Registered office address changed from Gran Ge Cottage Grange Lane London SE21 7LH England to Grange Cottage Grange Lane London SE21 7LH on 28 October 2020
28 Oct 2020 PSC01 Notification of Richard Weakley as a person with significant control on 1 August 2020
28 Oct 2020 PSC07 Cessation of London Union Plc as a person with significant control on 1 August 2020
28 Oct 2020 AP01 Appointment of Mr Richard Weakley as a director on 1 August 2020
28 Oct 2020 AD01 Registered office address changed from 100 Clifton Street London EC2A 4TP United Kingdom to Grange Cottage Grange Lane London SE21 7LH on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Jonathan Downey as a director on 1 August 2020
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 10