- Company Overview for STREAMWIRE GROUP LIMITED (09939279)
- Filing history for STREAMWIRE GROUP LIMITED (09939279)
- People for STREAMWIRE GROUP LIMITED (09939279)
- Charges for STREAMWIRE GROUP LIMITED (09939279)
- More for STREAMWIRE GROUP LIMITED (09939279)
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 Jun 2022 | PSC07 | Cessation of Kevin John Timms as a person with significant control on 1 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY England to Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS on 10 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Alexander Timothy Tupman as a director on 1 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Clinton Bradley Groome as a director on 1 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Stuart Thomas Dickinson as a director on 1 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Kevin John Timms as a director on 1 June 2022 | |
10 Jun 2022 | TM02 | Termination of appointment of Elizabeth Anne Stokes as a secretary on 1 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Elizabeth Anne Stokes as a director on 1 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Roger Eric Frye as a director on 1 June 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
27 Aug 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
17 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 January 2019 | |
17 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 January 2018 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
25 Sep 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Ms Elizabeth Anne Stokes on 13 July 2020 | |
10 Jul 2020 | AP03 | Appointment of Mrs Elizabeth Anne Stokes as a secretary on 29 June 2020 | |
03 Jul 2020 | MR04 | Satisfaction of charge 099392790001 in full | |
03 Jul 2020 | MR04 | Satisfaction of charge 099392790002 in full | |
15 Jun 2020 | MR01 | Registration of charge 099392790004, created on 1 June 2020 | |
15 Jun 2020 | MR01 | Registration of charge 099392790003, created on 1 June 2020 | |
28 Apr 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
16 Jan 2019 | CS01 |
Confirmation statement made on 5 January 2019 with updates
|
|
25 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 |