Advanced company searchLink opens in new window

CHLORSTREAM LIMITED

Company number 12831114

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
25 Nov 2024 TM01 Termination of appointment of Sean Patrick Keaton as a director on 14 November 2024
25 Nov 2024 TM01 Termination of appointment of Gabrielle Irene Weller as a director on 14 November 2024
29 Jul 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
29 Jul 2024 AAMD Amended total exemption full accounts made up to 31 August 2022
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2024 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
08 Feb 2024 AAMD Amended total exemption full accounts made up to 31 August 2022
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
22 Sep 2023 CH01 Director's details changed for Ms Gabrielle Irene Weller on 15 September 2023
22 Sep 2023 CH01 Director's details changed for Mr Michael Stuart Foster on 15 September 2023
19 Sep 2023 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 19 September 2023
18 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
08 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 CH01 Director's details changed for Ms Gabrielle Irene Weller on 10 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Dominic Von Trotha Taylor on 10 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Ray Vaughan on 7 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Matthew David Sears on 10 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Sean Patrick Keaton on 10 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Michael Stuart Foster on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from 4 Wimpole Street London W1G 9SH England to 82 st John Street London EC1M 4JN on 10 March 2023
02 Dec 2022 PSC08 Notification of a person with significant control statement