- 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) |
---|---|---|---|
10 Feb 2020 | CH01 | Director's details changed for Mr Paul Charles Stevens on 27 July 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
16 Sep 2019 | SH02 | Sub-division of shares on 15 December 2018 | |
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
09 Sep 2019 | PSC07 | Cessation of Paul Charles Stevens as a person with significant control on 15 December 2018 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Mar 2019 | RP04CS01 |
Second filing of Confirmation Statement dated 29/06/2017
|
|
12 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/06/2018 | |
02 Jul 2018 | CS01 |
29/06/18 Statement of Capital gbp 1015
|
|
18 Jun 2018 | AP01 | Appointment of Mr David Valentine Stevens as a director on 1 July 2017 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Malcolm Geoffrey Fullbrook as a director on 18 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Oakwood Croft Road Shinfield RG2 9EY United Kingdom to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 15 December 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Ye Xu as a director on 8 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Ashley Darch Stevens as a director on 8 October 2017 | |
12 Jul 2017 | CS01 |
Confirmation statement made on 29 June 2017 with updates
|
|
10 Jul 2017 | PSC01 | Notification of Paul Charles Stevens as a person with significant control on 6 April 2016 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|