- Company Overview for FISTREEM INTERNATIONAL LIMITED (05136733)
- Filing history for FISTREEM INTERNATIONAL LIMITED (05136733)
- People for FISTREEM INTERNATIONAL LIMITED (05136733)
- Charges for FISTREEM INTERNATIONAL LIMITED (05136733)
- More for FISTREEM INTERNATIONAL LIMITED (05136733)
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 Oct 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
29 Jan 2024 | TM01 | Termination of appointment of Michael John Creedon as a director on 19 January 2024 | |
06 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
06 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
06 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
06 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
04 Oct 2023 | AP01 | Appointment of Mr Stephen Mark Brown as a director on 29 September 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
16 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
16 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
18 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
18 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
25 Sep 2022 | TM01 | Termination of appointment of Jonathan Paul Abell as a director on 21 September 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Amitabh Sharma as a director on 17 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
04 Nov 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
26 May 2020 | AP01 | Appointment of Mr Jonathan Paul Abell as a director on 26 May 2020 | |
19 May 2020 | PSC05 | Change of details for Scientific Digital Imaging Plc as a person with significant control on 31 October 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from Monarch Way Belton Park Loughborough Leicestershire LE11 5XG to Beacon House Nuffield Road Cambridge CB4 1TF on 20 March 2020 | |
31 Dec 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
14 Jun 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 April 2019 |