- Company Overview for STREAMWIDE UK LIMITED (08514279)
- Filing history for STREAMWIDE UK LIMITED (08514279)
- People for STREAMWIDE UK LIMITED (08514279)
- More for STREAMWIDE UK LIMITED (08514279)
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) |
---|---|---|---|
17 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
02 May 2024 | AD01 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Lilian Francois Gaichies on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Pascal Nicolas Joseph Jacques Beglin on 2 May 2024 | |
02 May 2024 | CH04 | Secretary's details changed for Zedra Cosec (Uk) Limited on 2 May 2024 | |
19 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Nov 2020 | CH04 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
14 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mr Lilian Francois Gaichies on 2 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Pascal Nicolas Joseph Jacques Beglin on 2 May 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Lilian Francois Gaichies on 3 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Pascal Nicolas Joseph Jacques Beglin on 3 April 2017 |