- Company Overview for DENSTREAM LIMITED (01531202)
- Filing history for DENSTREAM LIMITED (01531202)
- People for DENSTREAM LIMITED (01531202)
- Insolvency for DENSTREAM LIMITED (01531202)
- More for DENSTREAM LIMITED (01531202)
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) |
---|---|---|---|
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from Marcol Suite East Wing Ivor House Bridge Street Cardiff CF10 2TH on 8 February 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Lynda Sheryl Rapport on 3 February 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Matthew Adam Rapport on 3 February 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Derek Ivor Rapport on 3 February 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Oliver Edward Rapport on 3 February 2012 | |
07 Feb 2012 | CH03 | Secretary's details changed for Derek Ivor Rapport on 3 February 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | CH03 | Secretary's details changed for Mr Matthew Adam Rapport on 25 March 2011 | |
01 Apr 2011 | AP03 | Appointment of Mr Matthew Adam Rapport as a secretary | |
10 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Derek Ivor Rapport on 4 February 2011 | |
10 Feb 2011 | CH03 | Secretary's details changed for Derek Ivor Rapport on 4 February 2011 | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders |