Advanced company searchLink opens in new window

WORD ON THE STREET GROUP LTD

Company number 13546084

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)
03 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
18 Apr 2024 AD01 Registered office address changed from 2 Highmead Street Manchester M18 8PJ United Kingdom to Cheadle Place Stockport Road Cheadle Cheshire SK8 2JX on 18 April 2024
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Mar 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
08 Nov 2021 CH01 Director's details changed for Mr Michael Paul Street on 4 November 2021
08 Nov 2021 CH01 Director's details changed for Miss Jasmine Louisa Ough on 4 November 2021
08 Nov 2021 PSC04 Change of details for Miss Jasmine Louisa Ough as a person with significant control on 4 November 2021
08 Nov 2021 PSC04 Change of details for Mr Michael Paul Street as a person with significant control on 4 November 2021
08 Nov 2021 AD01 Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 2 Highmead Street Manchester M18 8PJ on 8 November 2021
13 Sep 2021 PSC04 Change of details for Miss Jasmine Louisa Ough as a person with significant control on 13 September 2021
13 Sep 2021 PSC04 Change of details for Mr Michael Paul Street as a person with significant control on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Miss Jasmine Louisa Ough on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Michael Paul Street on 13 September 2021
07 Sep 2021 PSC01 Notification of Jasmine Louisa Ough as a person with significant control on 4 August 2021
07 Sep 2021 PSC01 Notification of Michael Paul Street as a person with significant control on 4 August 2021
07 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 7 September 2021
30 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
04 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-04
  • GBP 2