- Company Overview for DUAL-STREAM LTD (08625648)
- Filing history for DUAL-STREAM LTD (08625648)
- People for DUAL-STREAM LTD (08625648)
- Charges for DUAL-STREAM LTD (08625648)
- More for DUAL-STREAM LTD (08625648)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
14 Feb 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
14 Mar 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
16 Dec 2022 | MR01 | Registration of charge 086256480002, created on 16 December 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 107 Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW England to Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 107 Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW on 13 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
12 Apr 2022 | PSC07 | Cessation of Brian Dunn as a person with significant control on 22 November 2021 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jan 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 November 2021 | |
02 Jan 2022 | PSC02 | Notification of Dual-Stream Holdings Ltd as a person with significant control on 22 November 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Brian Dunn as a director on 22 November 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of David John Metcalfe as a director on 22 November 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
17 Dec 2020 | TM01 | Termination of appointment of Alicea Marie Dermott as a director on 17 December 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
12 Sep 2019 | AD01 | Registered office address changed from Unit 6/7 Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL to Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 12 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mrs Alicea Marie Dermott as a director on 1 July 2019 | |
21 Mar 2019 | SH02 | Sub-division of shares on 18 January 2019 | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 |