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)
05 Sep 2018 CH01 Director's details changed for Mrs Anne Stokes on 5 September 2018
17 Jul 2018 MR01 Registration of charge 099392790002, created on 13 July 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/05/21
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Nov 2017 AD01 Registered office address changed from 6 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to 7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on 22 November 2017
22 Aug 2017 AP01 Appointment of Mr Stuart Thomas Dickinson as a director on 17 August 2017
22 Aug 2017 AP01 Appointment of Mr Roger Eric Frye as a director on 17 August 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The loan agreement 16/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2017 MR01 Registration of charge 099392790001, created on 18 May 2017
09 May 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 March 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 200
28 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
25 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
25 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 March 2016
25 Apr 2016 AD01 Registered office address changed from 69 Main Road Collyweston Stamford PE9 3PQ England to 6 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 25 April 2016
25 Apr 2016 AP01 Appointment of Mr Kevin John Timms as a director on 6 April 2016
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 100