SMARTSTREAM TECHNOLOGIES HOLDINGS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

03/05/243 May 2024 Secretary's details changed for Ms Sabia Sultana on 2024-04-10

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTSTREAM ACQUISITIONS LIMITED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF PSC STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MR. RICHARD WILLIAM BOWLER

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAMBADAL

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 SECRETARY APPOINTED MS CLAUDIA GIUNTA

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY KATHARINA SCHROLNBERGER

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039828200003

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHARINA ZIMMERMANN / 31/01/2013

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALCHIN

View Document

31/05/1031 May 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN THOMAS / 28/04/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR PAUL STEPHEN THOMAS

View Document

24/06/0924 June 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR. PHILIPPE THIERRY CHAMBADAL

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH ARCHER

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED SMARTSTREAM TECHNOLOGIES GROUP L IMITED CERTIFICATE ISSUED ON 13/09/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REDUCTION OF SHARE PREMIUM

View Document

19/07/0719 July 2007 REDUCE SHARE PREM ACCT

View Document

18/07/0718 July 2007 REDUCE SHARE PREMIUM 28/06/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/04/06; CHANGE OF MEMBERS

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0518 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/0518 January 2005 £ NC 432000/442000 13/02

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 £ NC 442000/447500 22/12

View Document

18/01/0518 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 13/02/03

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

18/01/0518 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/0518 January 2005 SHARE OPTION 13/02/03

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS

View Document

07/05/047 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 S-DIV 15/02/01

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED INGLEBY (1306) LIMITED CERTIFICATE ISSUED ON 14/02/01

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 12/07/01 TO 30/06/01

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 12/07/01

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

26/07/0026 July 2000 S369(4) SHT NOTICE MEET 13/07/00

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 S-DIV 13/07/00

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 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