- Company Overview for DSTREAM HOLDINGS LIMITED (09148746)
- Filing history for DSTREAM HOLDINGS LIMITED (09148746)
- People for DSTREAM HOLDINGS LIMITED (09148746)
- More for DSTREAM HOLDINGS LIMITED (09148746)
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 |