Advanced company searchLink opens in new window

STREAMWIRE GROUP LIMITED

Company number 09939279

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/05/21
25 Oct 2018 AA Group of companies' accounts made up to 31 March 2018