- Company Overview for STREEVA LTD (09451226)
- Filing history for STREEVA LTD (09451226)
- People for STREEVA LTD (09451226)
- More for STREEVA LTD (09451226)
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) |
---|---|---|---|
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
21 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2019
|
|
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 16 Guildford Park Road Guildford Surrey GU2 7nd England to 10 Heath Drive Sutton Surrey SM2 5RP on 25 October 2019 | |
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
14 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
13 Mar 2019 | AP01 | Appointment of Mr Philip Patrick Smith as a director on 9 October 2018 | |
13 Mar 2019 | AP01 | Appointment of Mr Ian Maxwell Ewart as a director on 9 October 2018 | |
08 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
02 Mar 2018 | AP01 | Appointment of Mr Andrew James Brandon as a director on 17 February 2018 | |
13 Feb 2018 | SH02 | Sub-division of shares on 10 January 2018 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | SH02 | Sub-division of shares on 10 January 2018 | |
22 Jan 2018 | SH08 | Change of share class name or designation | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
12 Jan 2018 | AP01 | Appointment of Mr Samuel Joseph Michael as a director on 11 January 2018 | |
12 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 11 January 2018
|
|
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CONNOT | Change of name notice | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
29 Jan 2016 | AP01 | Appointment of Miss Beth Marie Michael as a director on 29 January 2016 |