Advanced company searchLink opens in new window

STREAMWIDE UK LIMITED

Company number 08514279

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)
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