Advanced company searchLink opens in new window

STREEVA LTD

Company number 09451226

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)
08 Jan 2025 TM01 Termination of appointment of Sharon Philippa Maguire as a director on 7 January 2025
22 Nov 2024 AA Micro company accounts made up to 29 February 2024
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 9 October 2024
  • GBP 16.61453
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 August 2024
  • GBP 16.61097
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 16.60741
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 16.60385
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
15 Nov 2023 PSC04 Change of details for Mr David Raymond Michael as a person with significant control on 15 November 2023
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 16.60029
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 August 2023
  • GBP 16.59673
04 Sep 2023 AA Micro company accounts made up to 28 February 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 9 April 2023
  • GBP 16.59317
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 16.5896
04 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
31 Jan 2023 CH01 Director's details changed for Mr David Raymond Michael on 1 January 2023
31 Jan 2023 PSC04 Change of details for Mr David Raymond Michael as a person with significant control on 1 January 2023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 16.58603
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 9 October 2022
  • GBP 15.53671
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 August 2022
  • GBP 15.5263
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 April 2022
  • GBP 15.51589
18 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with updates
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 15.49514
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 15.49511
29 Mar 2022 AD01 Registered office address changed from Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford GU2 7YG England to Carsize Barn Carsize Leedstown Hayle Cornwall TR27 5EX on 29 March 2022