- Company Overview for OTCSTREAMING LIMITED (10605777)
- Filing history for OTCSTREAMING LIMITED (10605777)
- People for OTCSTREAMING LIMITED (10605777)
- Registers for OTCSTREAMING LIMITED (10605777)
- More for OTCSTREAMING LIMITED (10605777)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
22 Dec 2023 | CH01 | Director's details changed for Mr Philippe Pierre Donnat on 26 October 2020 | |
22 Dec 2023 | PSC04 | Change of details for Mr Philippe Pierre Donnat as a person with significant control on 26 October 2020 | |
06 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
23 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
06 May 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
11 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
28 May 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
23 Sep 2019 | CH01 | Director's details changed for Mr Philippe Pierre Donnat on 1 March 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Philippe Pierre Donnat as a person with significant control on 1 March 2019 | |
13 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
02 May 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Michel Granchi as a director on 2 June 2017 | |
23 Feb 2017 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
23 Feb 2017 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
23 Feb 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|