Advanced company searchLink opens in new window

STREAMBA LTD

Company number SC389674

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)
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
20 Aug 2020 AP01 Appointment of Mr Duncan Francis Christie as a director on 15 July 2020
12 Jun 2020 TM01 Termination of appointment of Stuart Alexander White as a director on 12 June 2020
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Stuart Alexander White as a director on 31 January 2019
07 Mar 2019 TM01 Termination of appointment of John Walter Bain as a director on 31 January 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Mr John Walter Bain on 6 March 2018
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
23 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017
17 Oct 2017 PSC05 Change of details for Cai Holdings Limited as a person with significant control on 17 October 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
19 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
18 Nov 2014 AD01 Registered office address changed from 16 Speirs Wharf Glasgow G4 9TB Scotland to 34 Albyn Place Aberdeen AB10 1FW on 18 November 2014
18 Nov 2014 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 5 November 2014