Advanced company searchLink opens in new window

SEARCH STREAMS LIMITED

Company number 06866191

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)
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
01 Apr 2020 CH01 Director's details changed for Mr Sheraz Iqbal on 8 August 2016
19 Mar 2020 CH01 Director's details changed for Mr Sheraz Iqbal on 19 March 2020
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 PSC01 Notification of Sheraz Iqbal as a person with significant control on 6 April 2016
14 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 14 August 2018
26 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
19 Jan 2018 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AD01 Registered office address changed from 10 Warwick Road London E11 2DZ England to Ground Floor Flat 202 Brecknock Road London N19 5BG on 8 August 2016
16 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
16 May 2016 CH01 Director's details changed for Mr Sheraz Iqbal on 1 March 2016
12 Jan 2016 AD01 Registered office address changed from 71a Lady Margaret Road London NW5 2NN to 10 Warwick Road London E11 2DZ on 12 January 2016