CONSULTING STREAM TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Notification of Vincent Ndozi Gbemudu as a person with significant control on 2022-09-01

View Document

27/09/2227 September 2022 Notification of Joseph Obozuwa as a person with significant control on 2022-09-01

View Document

27/09/2227 September 2022 Withdrawal of a person with significant control statement on 2022-09-27

View Document

27/09/2227 September 2022 Notification of Abimbola Shobande as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Emeka Gerald Kaduna Obianozie as a director on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 DIRECTOR APPOINTED MR JOSEPH OBOZUWA

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH OBOZUWA

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/11/189 November 2018 CESSATION OF ABIMBOLA SHOBANDE AS A PSC

View Document

09/11/189 November 2018 CESSATION OF JOSEPH OBOZUWA AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF PSC STATEMENT ON 12/07/2017

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 DIRECTOR APPOINTED MR EMEKA GERALD KADUNA OBIANOZIE

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR VINCENT NDOZI GBEMUDU

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIMBOLA SHOBANDE / 12/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OBOZUWA / 12/08/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/10/1513 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 DIRECTOR APPOINTED MR JOSEPH OBOZUWA

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED CONVERICA LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/10/148 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 DIRECTOR APPOINTED MS ABIMBOLA SHOBANDE

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ABIMBOLA SHOBANBE / 06/06/2014

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA GELLMAN

View Document

11/10/1311 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/09/1221 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/09/118 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN GELLMAN / 18/07/2010

View Document

06/09/106 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

20/11/0920 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 11 ROUPELL STREET LONDON SE1 8SP ENGLAND

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

21/07/0821 July 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