Advanced company searchLink opens in new window

STREAMLINE42 LIMITED

Company number 02784492

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)
19 Sep 2016 AP01 Appointment of Mr Alan Squire as a director on 31 August 2016
22 Jul 2016 MR01 Registration of charge 027844920006, created on 22 July 2016
27 Jun 2016 AA Accounts for a small company made up to 31 December 2015
17 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Feb 2016 AD02 Register inspection address has been changed from 11 Boston Road Leicester LE4 1AA England to 11 Boston Road Leicester LE4 1AA
01 Feb 2016 AD02 Register inspection address has been changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England to 11 Boston Road Leicester LE4 1AA
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 MR01 Registration of charge 027844920005, created on 16 December 2015
18 Sep 2015 AD01 Registered office address changed from 4 Rookery Lane Thurmaston Leicester LE4 8AU to 11 Boston Road Leicester LE4 1AA on 18 September 2015
21 Aug 2015 MR01 Registration of charge 027844920004, created on 19 August 2015
09 Jun 2015 AP03 Appointment of Mr Mark Lockley as a secretary on 1 April 2015
09 Jun 2015 TM01 Termination of appointment of Michael Robert Allitt as a director on 1 April 2015
09 Jun 2015 TM01 Termination of appointment of Maureen Allitt as a director on 1 April 2015
09 Jun 2015 AP01 Appointment of Mr Mark Alexander Lockley as a director on 1 April 2015
09 Jun 2015 TM02 Termination of appointment of Maureen Allitt as a secretary on 1 April 2015
02 Apr 2015 MR01 Registration of charge 027844920003, created on 1 April 2015
09 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
26 Feb 2015 MR04 Satisfaction of charge 2 in full
26 Feb 2015 MR04 Satisfaction of charge 1 in full
08 May 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
09 May 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012