- Company Overview for SEARCH STREAMS LIMITED (06866191)
- Filing history for SEARCH STREAMS LIMITED (06866191)
- People for SEARCH STREAMS LIMITED (06866191)
- More for SEARCH STREAMS LIMITED (06866191)
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
|
|
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 |