STREAM EDGE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Simon Christopher Abrahams as a director on 2025-08-04 |
18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
31/01/2431 January 2024 | Appointment of Mrs David Christopher Carless Davis as a director on 2024-01-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
22/12/2322 December 2023 | Termination of appointment of Peerless Properties (Oxford) Ltd as a secretary on 2023-12-22 |
22/12/2322 December 2023 | Appointment of Bsox Limited as a secretary on 2023-12-22 |
22/12/2322 December 2023 | Registered office address changed from 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England to 12 Mill Street Wantage OX12 9AQ on 2023-12-22 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
22/12/2222 December 2022 | Appointment of Mrs Joan Evelyn Duckworth as a director on 2022-12-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/04/2228 April 2022 | Termination of appointment of John Richard Larkey as a director on 2022-04-28 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-18 with updates |
21/01/2221 January 2022 | Micro company accounts made up to 2021-05-31 |
08/11/218 November 2021 | Termination of appointment of Marilyn Ann Tresias as a director on 2021-02-09 |
08/11/218 November 2021 | Termination of appointment of John Alan Card as a director on 2021-01-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | APPOINTMENT TERMINATED, SECRETARY K & S SECRETARIES LIMITED |
08/05/198 May 2019 | DIRECTOR APPOINTED MRS SARAH ELIZABETH ABRAHAMS |
08/05/198 May 2019 | CORPORATE SECRETARY APPOINTED PEERLESS PROPERTIES (OXFORD) LTD |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM MIDLAND HOUSE WEST WAY BOTLEY OXFORD OX2 0PH |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/03/1730 March 2017 | DIRECTOR APPOINTED JOHN ALAN CARD |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PAUL |
05/10/165 October 2016 | DIRECTOR APPOINTED JOHN RICHARD LARKEY |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
12/08/1612 August 2016 | CORPORATE SECRETARY APPOINTED K & S SECRETARIES LIMITED |
27/06/1627 June 2016 | 28/01/16 FULL LIST AMEND |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARD |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | APPOINTMENT TERMINATED, SECRETARY DARBYS SECRETARIAL SERVICES LIMITED |
22/02/1622 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TOVE BROWNING |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/07/1323 July 2013 | DIRECTOR APPOINTED JOHN ALAN CARD |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA LERMON |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1227 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/07/1125 July 2011 | DIRECTOR APPOINTED LISA LERMON |
25/07/1125 July 2011 | DIRECTOR APPOINTED MR MICHAEL JAMES ORWELL |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ECE SMITH / 27/01/2011 |
03/02/113 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR APPOINTED ECE SMITH |
19/10/1019 October 2010 | DIRECTOR APPOINTED JANE SEHMI |
19/10/1019 October 2010 | DIRECTOR APPOINTED MARILYN ANN TRESIAS |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1025 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER GRAHAME HOOD / 28/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN PAUL / 28/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN MANDEVILLE / 28/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOVE LONE LISBETH BROWNING / 21/01/2010 |
24/02/1024 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DARBYS SECRETARIAL SERVICES LIMITED / 28/01/2010 |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN MANDEVILLE |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/12/0713 December 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | DIRECTOR RESIGNED |
30/08/0730 August 2007 | DIRECTOR RESIGNED |
30/08/0730 August 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | RETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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