STREAMWAVE BEDS LTD



Company Documents

DateDescription
16/03/2416 March 2024 NewTotal exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

Analyse these accounts
31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
30/11/2130 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document



04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

24/02/1424 February 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 417 WITTON ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 6SP

View Document

03/02/113 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SULTAN / 24/10/2009

View Document

31/10/0931 October 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 5 GRANGE RD WEST BROMWICH WEST MIDLANDS B70 8PB

View Document

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

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MOHAMMED SULTAN

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED LIBERTY BEDS LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED SLUMBERLAND BEDS LTD CERTIFICATE ISSUED ON 14/11/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/10/0824 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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