Advanced company searchLink opens in new window

VALSTREAM LTD

Company number 09570665

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)
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 4,347.26
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/21
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
  • GBP 4,173.81
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 July 2020
  • GBP 4,053.7
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,846.45
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/02/21
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
  • GBP 3,815.92
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 3,815.92