Advanced company searchLink opens in new window

DSTREAM HOLDINGS LIMITED

Company number 09148746

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from , 191 Guernsey Way, Kennington, Ashford, TN24 9LQ, England to Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 20 January 2023
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
26 May 2022 PSC04 Change of details for Mr Sebastien Luc Danigo as a person with significant control on 14 December 2021
28 Oct 2021 AP03 Appointment of Mrs Carole Danigo as a secretary on 28 October 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 AD01 Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, England to Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 6 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
31 Jan 2018 AD01 Registered office address changed from , Innovation House, Floor 2 Room 20 Ramsgate Road, Sandwich, Kent, CT13 9FF, England to Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 31 January 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
03 Apr 2017 AD01 Registered office address changed from , Floor 2 , Room 20 Innovation Way, Discovery Park, Sandwich, CT13 9FF, England to Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 3 April 2017
31 Mar 2017 AD01 Registered office address changed from , International House 10th Floor, Dover Place, Ashford, Kent, TN23 1HU to Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 31 March 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates