SMARTSTREAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registered office address changed from 62-64 Cornhill First Floor London EC3V 3PL United Kingdom to 62-64 Cornhill First Floor London EC3V 3NH on 2024-04-11

View Document

09/04/249 April 2024 Registered office address changed from St Helen's 1 Undershaft London EC3A 8EE to 62-64 Cornhill First Floor London EC3V 3PL on 2024-04-09

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

24/12/2124 December 2021 Director's details changed for Mr. Stephen Paul Thomas on 2010-03-15

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022855240006

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED KATHARINA ZIMMERMANN

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMMINGS

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALCHIN

View Document

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

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

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

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN BERNARD MASON / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BALCHIN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL THOMAS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE THIERRY CHAMBADAL / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS CUMMINGS / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR RICHARD THOMAS CUMMINGS

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

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

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR. JOHN BERNARD MASON

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CUMMINGS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR. STEPHEN PAUL THOMAS

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 5

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 3 SAINT HELENS PLACE LONDON EC3A 6AB

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 SHARE PREMIUM REDUCED 28/06/07

View Document

26/04/0726 April 2007 FULL 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

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 13/07/00

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 DELIVERY EXT'D 3 MTH 13/07/00

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 13/07/01 TO 30/06/01

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 13/07/00

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 ALTER ARTICLES 13/07/00

View Document

11/08/0011 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 1690 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4RA

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 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED GENERATOR/400 LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

14/07/0014 July 2000 ADOPT MEM AND ARTS 03/07/00

View Document

14/07/0014 July 2000 NC INC ALREADY ADJUSTED 03/07/00

View Document

14/07/0014 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/07/00

View Document

12/07/0012 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0012 July 2000 ADOPT ARTICLES 03/07/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: G OFFICE CHANGED 17/03/00 4 WHEELEYS ROAD EDGBASTON BIRMINGHAM B15 2LD

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: G OFFICE CHANGED 13/12/96 43 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS. B15 1TS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 EXEMPTION FROM APPOINTING AUDITORS 31/07/93

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/01/9228 January 1992 31/12/91 FULL LIST NOF

View Document

28/01/9228 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/9124 December 1991 FIRST GAZETTE

View Document

11/05/9011 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

02/04/902 April 1990 ALTER MEM AND ARTS 20/02/90

View Document

02/04/902 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: G OFFICE CHANGED 04/01/90 C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED DATADVANCE LIMITED CERTIFICATE ISSUED ON 30/12/88

View Document

09/08/889 August 1988 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