STREAMWAVE BEDS LTD
Company Documents
Date | Description |
---|---|
16/03/2416 March 2024 New | Total exemption full accounts made up to 2023-08-31 |
02/01/242 January 2024 | Previous accounting period shortened from 2023-10-31 to 2023-08-31 |
11/11/2311 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023Analyse these accounts |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
05/11/145 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
04/11/144 November 2014 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | FIRST GAZETTE |
24/02/1424 February 2014 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
31/10/1231 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
29/02/1229 February 2012 | DISS40 (DISS40(SOAD)) |
28/02/1228 February 2012 | FIRST GAZETTE |
27/02/1227 February 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
31/10/1131 October 2011 | 31/10/11 TOTAL EXEMPTION FULL |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 417 WITTON ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 6SP |
03/02/113 February 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
31/10/1031 October 2010 | 31/10/10 TOTAL EXEMPTION FULL |
23/12/0923 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SULTAN / 24/10/2009 |
31/10/0931 October 2009 | 31/10/09 TOTAL EXEMPTION FULL |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 5 GRANGE RD WEST BROMWICH WEST MIDLANDS B70 8PB |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 5 GRANGE RD WEST BROMWICH WEST MIDLANDS B70 8PB |
17/12/0817 December 2008 | DIRECTOR APPOINTED MOHAMMED SULTAN |
29/11/0829 November 2008 | COMPANY NAME CHANGED LIBERTY BEDS LIMITED CERTIFICATE ISSUED ON 01/12/08 |
12/11/0812 November 2008 | COMPANY NAME CHANGED SLUMBERLAND BEDS LTD CERTIFICATE ISSUED ON 14/11/08 |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company