Advanced company searchLink opens in new window

STREAMQUOTE LIMITED

Company number 03020224

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)
20 Aug 2009 AA Total exemption small company accounts made up to 31 July 2006
28 Apr 2009 AA Total exemption small company accounts made up to 31 July 2005
09 Mar 2009 363a Return made up to 09/02/09; full list of members
11 Mar 2008 363a Return made up to 09/02/08; no change of members
03 Apr 2007 363a Return made up to 09/02/07; no change of members
15 May 2006 363a Return made up to 09/02/06; full list of members
06 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
25 Apr 2005 363s Return made up to 09/02/05; full list of members
25 Apr 2005 287 Registered office changed on 25/04/05 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA
17 Nov 2004 395 Particulars of mortgage/charge
20 Aug 2004 AA Accounts for a small company made up to 31 July 2003
03 Aug 2004 AAMD Amended accounts made up to 31 July 2002
01 Jun 2004 AA Accounts for a small company made up to 31 July 2002
05 Apr 2004 363s Return made up to 09/02/04; full list of members
23 Jul 2003 395 Particulars of mortgage/charge
13 Jul 2003 287 Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW
01 Apr 2003 244 Delivery ext'd 3 mth 31/07/02
03 Mar 2003 363s Return made up to 09/02/03; full list of members
02 Dec 2002 AA Accounts for a small company made up to 31 July 2001
11 Sep 2002 287 Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ
21 May 2002 288a New director appointed
10 Apr 2002 244 Delivery ext'd 3 mth 31/07/01
28 Mar 2002 363s Return made up to 09/02/02; full list of members
09 Mar 2002 288a New secretary appointed
09 Mar 2002 288b Secretary resigned