STREAMCOURSE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2023-05-06

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from C/O Hoegh Capital Partners 5 Young Street London W8 5EH to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2023-04-24

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY GUY LAFFERTY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIAS HWENGA

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ROBERT STRONG

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR GUY LAFFERTY

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/05/1421 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GUY DELEMERE LAFFERTY / 01/06/2012

View Document

06/06/126 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DELEMERE LAFFERTY / 01/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS HWENGA / 01/06/2012

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/05/1123 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD MORTIMER

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR ELIAS HWENGA

View Document

29/05/0929 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O HOEGH CAPITAL PARTNERS, 60 SLOANE AVENUE, LONDON, SW3 3DD

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 60 SLOANE AVENUE, LONDON, SW3 3DD

View Document

29/07/0529 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR

View Document

09/12/039 December 2003 APPOINT AUDITORS 30/10/03

View Document

16/05/0316 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: YORK HOUSE, MERCURY COURT, TITHEBARN STREET, LIVERPOOL L2 2RG

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 4 GROSVENOR PLACE, LONDON, SW1X 7DL

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 4 GROSVENOR PLACE, LONDON, SW1X 7DL

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

06/05/976 May 1997 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