Advanced company searchLink opens in new window

KEYSTREAM LIMITED

Company number 06097514

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)
12 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
01 Oct 2024 AA Full accounts made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
16 Oct 2023 AA Full accounts made up to 1 January 2023
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
29 Nov 2022 AD01 Registered office address changed from Joseph Marr House Units 18 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP to Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 29 November 2022
10 Oct 2022 AA Full accounts made up to 2 January 2022
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
25 Nov 2021 MR01 Registration of charge 060975140001, created on 24 November 2021
01 Oct 2021 AA Accounts for a small company made up to 27 December 2020
03 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
14 Dec 2020 AA Accounts for a small company made up to 29 December 2019
08 Jun 2020 AP01 Appointment of Mr Christopher John Williamson as a director on 30 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
01 Oct 2019 AA Accounts for a small company made up to 30 December 2018
02 May 2019 TM01 Termination of appointment of Nicholas Giles Wharton as a director on 24 April 2019
18 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 1 January 2017
02 Oct 2017 PSC02 Notification of J Marr Limited as a person with significant control on 6 April 2016
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
17 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
23 Dec 2016 CH01 Director's details changed for Miss Polly Anna Marr on 10 December 2016
13 Oct 2016 AA Accounts for a small company made up to 27 December 2015