- Company Overview for NEW STREAM GENERATION LIMITED (09741533)
- Filing history for NEW STREAM GENERATION LIMITED (09741533)
- People for NEW STREAM GENERATION LIMITED (09741533)
- More for NEW STREAM GENERATION LIMITED (09741533)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
30 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Charles Peter Ward as a director on 25 October 2022 | |
03 Nov 2022 | PSC07 | Cessation of Paul Edward Sanders as a person with significant control on 25 October 2022 | |
03 Nov 2022 | PSC07 | Cessation of Charles Peter Ward as a person with significant control on 25 October 2022 | |
03 Nov 2022 | PSC07 | Cessation of Gareth Goodall as a person with significant control on 25 October 2022 | |
03 Nov 2022 | PSC02 | Notification of Ns Generation Limited as a person with significant control on 25 October 2022 | |
27 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
01 Aug 2022 | PSC04 | Change of details for Mr Charles Peter Ward as a person with significant control on 1 August 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Paul Edward Sanders as a person with significant control on 1 August 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Gareth Goodall as a person with significant control on 1 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Paul Edward Sanders on 1 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Gareth Goodall on 1 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Charles Peter Ward on 1 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Glyn Joseph Savage on 1 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Paul Edward Sanders on 1 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Gareth Goodall on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG United Kingdom to Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG on 1 August 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Sep 2020 | AAMD | Amended micro company accounts made up to 31 August 2019 | |
26 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates |