Advanced company searchLink opens in new window

ONSTREAM LIMITED

Company number 01355036

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)
22 Nov 2019 TM01 Termination of appointment of Michael George Scorey as a director on 15 June 2019
22 Nov 2019 TM02 Termination of appointment of Michael George Scorey as a secretary on 15 June 2019
27 Sep 2019 AA Accounts for a small company made up to 29 December 2018
17 Jan 2019 CH03 Secretary's details changed for Michael George Scorey on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Michael George Scorey on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from , PO Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 17 January 2019
14 Jan 2019 AP01 Appointment of Mr Alexandre Francois Maari as a director on 3 January 2019
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
10 Dec 2018 AA Accounts for a small company made up to 29 December 2017
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2016
16 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
22 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
26 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
23 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
23 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
23 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
23 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Jan 2017 AD02 Register inspection address has been changed from Rawlings Barn Wambrook Chard Somerset TA20 3DF England to 20 PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
06 Jan 2017 AD04 Register(s) moved to registered office address PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL