- Company Overview for STREAMSETS UK LIMITED (09579440)
- Filing history for STREAMSETS UK LIMITED (09579440)
- People for STREAMSETS UK LIMITED (09579440)
- More for STREAMSETS UK LIMITED (09579440)
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) |
---|---|---|---|
15 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Mr Girish Pancha on 18 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Lee Curtis as a director on 18 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of David William Henry Berry as a director on 18 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Girish Pancha as a director on 18 April 2019 | |
02 May 2019 | AD01 | Registered office address changed from 29 Homefield Road Chiswick London W4 2LW England to 9th Floor 107 Cheapside London EC2V 6DN on 2 May 2019 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 18 April 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
11 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
04 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|