PIONEER STREAM TECHNOLOGIES LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/10/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE, 14-16 DOWGATE HILL, LONDON EC4R 2SU ENGLAND

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM INTERSHORE SUITES ROOM 414 88 KINGSWAY LONDON WC2B 6AA

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 DIRECTOR APPOINTED MR BORISS LAKISEVS

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAVELS REGZDINS

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RENE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR PAVELS REGZDINS

View Document

01/04/151 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

01/04/151 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/09/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS

View Document

26/03/1426 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/02/1320 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/03/1227 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/04/117 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CATHERINE RENE / 27/01/2010

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 27/01/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER RENE

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR GARETH JONES

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

10/03/0910 March 2009 S252 DISP LAYING ACC 27/01/2009

View Document

27/01/0927 January 2009 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