STREAM PLATFORMS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewChange of name notice

View Document

08/09/258 September 2025 NewCertificate of change of name

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

06/02/256 February 2025 Director's details changed for Mr Portman Wills on 2025-02-06

View Document

30/12/2430 December 2024 Registration of charge 111732250005, created on 2024-12-19

View Document

18/11/2418 November 2024 Director's details changed for Mr Peter Briffett on 2023-09-01

View Document

23/10/2423 October 2024 Registered office address changed from 35 Gresse Street London W1T 1QY United Kingdom to 7-9 Rathbone Street London W1T 1LY on 2024-10-23

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/01/249 January 2024 Satisfaction of charge 111732250002 in full

View Document

09/01/249 January 2024 Satisfaction of charge 111732250004 in full

View Document

09/01/249 January 2024 Satisfaction of charge 111732250003 in full

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr Timothy James Parsons as a director on 2023-09-06

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/10/2228 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/10/2228 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

13/05/2213 May 2022 Satisfaction of charge 111732250001 in full

View Document

05/04/225 April 2022 Registration of charge 111732250003, created on 2022-04-01

View Document

05/04/225 April 2022 Registration of charge 111732250004, created on 2022-04-01

View Document

31/03/2231 March 2022 Director's details changed for Mr Portman Wills on 2022-03-28

View Document

30/03/2230 March 2022 Director's details changed for Mr Portman Wills on 2022-03-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIFFETT / 01/08/2018

View Document

04/03/204 March 2020 ARTICLES OF ASSOCIATION

View Document

04/03/204 March 2020 ALTER ARTICLES 22/05/2019

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PORTMAN WILLS / 01/07/2019

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / WAGESTREAM HOLDINGS LTD / 31/10/2019

View Document

01/11/191 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

21/10/1921 October 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111732250001

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 CESSATION OF PORTMAN WILLS AS A PSC

View Document

28/01/1928 January 2019 CESSATION OF PETER BRIFFETT AS A PSC

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAGESTREAM HOLDINGS LTD

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM STAPLETON HOUSE, BLOCK A, 2ND FLOOR 110 CLIFTON STREET LONDON EC2A 4HT UNITED KINGDOM

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED PAYDAYS TECHNOLOGY LTD CERTIFICATE ISSUED ON 14/05/18

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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