STREAM EDGE MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Simon Christopher Abrahams as a director on 2025-08-04

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Appointment of Mrs David Christopher Carless Davis as a director on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Peerless Properties (Oxford) Ltd as a secretary on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Bsox Limited as a secretary on 2023-12-22

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

22/12/2222 December 2022 Appointment of Mrs Joan Evelyn Duckworth as a director on 2022-12-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Termination of appointment of John Richard Larkey as a director on 2022-04-28

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Termination of appointment of Marilyn Ann Tresias as a director on 2021-02-09

View Document

08/11/218 November 2021 Termination of appointment of John Alan Card as a director on 2021-01-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY K & S SECRETARIES LIMITED

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH ABRAHAMS

View Document

08/05/198 May 2019 CORPORATE SECRETARY APPOINTED PEERLESS PROPERTIES (OXFORD) LTD

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM MIDLAND HOUSE WEST WAY BOTLEY OXFORD OX2 0PH

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED JOHN ALAN CARD

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH PAUL

View Document

05/10/165 October 2016 DIRECTOR APPOINTED JOHN RICHARD LARKEY

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/08/1612 August 2016 CORPORATE SECRETARY APPOINTED K & S SECRETARIES LIMITED

View Document

27/06/1627 June 2016 28/01/16 FULL LIST AMEND

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY DARBYS SECRETARIAL SERVICES LIMITED

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR TOVE BROWNING

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED JOHN ALAN CARD

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR LISA LERMON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED LISA LERMON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR MICHAEL JAMES ORWELL

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ECE SMITH / 27/01/2011

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED ECE SMITH

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JANE SEHMI

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MARILYN ANN TRESIAS

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER GRAHAME HOOD / 28/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN PAUL / 28/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN MANDEVILLE / 28/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOVE LONE LISBETH BROWNING / 21/01/2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DARBYS SECRETARIAL SERVICES LIMITED / 28/01/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MANDEVILLE

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information