- Company Overview for VALSTREAM LTD (09570665)
- Filing history for VALSTREAM LTD (09570665)
- People for VALSTREAM LTD (09570665)
- More for VALSTREAM LTD (09570665)
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) |
---|---|---|---|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
07 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to 88-89 High Street Wordsley Stourbridge West Midlands DY8 5SB on 31 March 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 12 July 2020
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
02 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 June 2020 | |
02 Feb 2021 | PSC04 | Change of details for Mr Paul Charles Stevens as a person with significant control on 20 March 2020 | |
01 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2021 | |
01 Feb 2021 | PSC01 | Notification of David Stevens as a person with significant control on 20 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
25 Sep 2020 | CS01 |
Confirmation statement made on 29 June 2020 with updates
|
|
08 Sep 2020 | CH01 | Director's details changed for Mr David Valentine Stevens on 27 August 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr David Valentine Stevens on 27 August 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from Admoor Lodge Admoor Lane Bradfield Southend Reading Berkshire RG7 6HT England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 27 February 2020 | |
12 Feb 2020 | CH03 | Secretary's details changed for Paul Stevens on 27 July 2019 | |
12 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
11 Feb 2020 | PSC01 | Notification of Nathalie Stevens as a person with significant control on 21 November 2019 | |
11 Feb 2020 | PSC01 | Notification of Paul Charles Stevens as a person with significant control on 21 November 2019 | |
11 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom to Admoor Lodge Admoor Lane Bradfield Southend Reading Berkshire RG7 6HT on 10 February 2020 | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|