INNER STREAM LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED SAGNARD ASSOCIATES LTD CERTIFICATE ISSUED ON 29/10/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONAGH LAWSON

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR NORBERT MICHEL PIERRE SAGNARD / 05/11/2017

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 1, BUILDING 10, CENTRAL PARK MALLUSK ROAD NEWTOWNABBEY CO. ANTRIM BT36 4FS

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 TRANSFER OF SHARES 06/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 COMPANY NAME CHANGED CIENVI LTD CERTIFICATE ISSUED ON 08/06/11

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT SAGNARD / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NORBERT SAGNARD / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH LAWSON / 11/02/2010

View Document

11/02/0911 February 2009 30/11/08 ANNUAL ACCTS

View Document

18/11/0818 November 2008 05/11/08 ANNUAL RETURN SHUTTLE

View Document

08/02/088 February 2008 30/11/07 ANNUAL ACCTS

View Document

31/10/0731 October 2007 05/11/07 ANNUAL RETURN SHUTTLE

View Document

25/04/0725 April 2007 30/11/06 ANNUAL ACCTS

View Document

06/01/076 January 2007 05/11/06 ANNUAL RETURN SHUTTLE

View Document

18/08/0618 August 2006 30/11/05 ANNUAL ACCTS

View Document

27/07/0627 July 2006 CHANGE IN SIT REG ADD

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 CHANGE IN SIT REG ADD

View Document

21/01/0621 January 2006 05/11/05 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 CHANGE IN SIT REG ADD

View Document

20/08/0520 August 2005 CHANGE OF DIRS/SEC

View Document

20/08/0520 August 2005 CHANGE OF DIRS/SEC

View Document

14/12/0414 December 2004 CHANGE IN SIT REG ADD

View Document

14/12/0414 December 2004 CHANGE OF DIRS/SEC

View Document

14/12/0414 December 2004 CHANGE OF DIRS/SEC

View Document

05/11/045 November 2004 ARTICLES

View Document

05/11/045 November 2004 MEMORANDUM

View Document

05/11/045 November 2004 PARS RE DIRS/SIT REG OFF

View Document

05/11/045 November 2004 DECLN COMPLNCE REG NEW CO

View Document


More Company Information