- Company Overview for X-STREAM HOLDINGS LIMITED (10704781)
- Filing history for X-STREAM HOLDINGS LIMITED (10704781)
- People for X-STREAM HOLDINGS LIMITED (10704781)
- Charges for X-STREAM HOLDINGS LIMITED (10704781)
- More for X-STREAM HOLDINGS LIMITED (10704781)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
21 Dec 2023 | MR04 | Satisfaction of charge 107047810002 in full | |
26 Jul 2023 | MR01 | Registration of charge 107047810006, created on 21 July 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Aug 2022 | MR01 | Registration of charge 107047810005, created on 9 August 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
25 Jun 2021 | MR01 | Registration of charge 107047810004, created on 21 June 2021 | |
24 Jun 2021 | MR01 | Registration of charge 107047810003, created on 21 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from C/O Baldwins (Cardiff) Limited the Counting House Dunleavy Drive Cardiff CF11 0SN Wales to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 23 July 2020 | |
23 Apr 2020 | MR01 | Registration of charge 107047810002, created on 15 April 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Apr 2020 | MR04 | Satisfaction of charge 107047810001 in full | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
20 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 28 February 2019 | |
02 Sep 2019 | PSC02 | Notification of X-Stream Group Limited as a person with significant control on 16 August 2019 | |
02 Sep 2019 | PSC07 | Cessation of Xavier Joseph Rush as a person with significant control on 16 August 2019 | |
26 Apr 2019 | MR01 | Registration of charge 107047810001, created on 25 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY United Kingdom to C/O Baldwins (Cardiff) Limited the Counting House Dunleavy Drive Cardiff CF11 0SN on 16 January 2019 |