STREAMFOLDER LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

17/04/2517 April 2025 Change of details for Canda Copying (Investments) Limited as a person with significant control on 2024-09-30

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-11-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Accounts for a small company made up to 2022-11-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD JOHN WOODCOCK / 07/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 07/04/2017

View Document

16/06/1616 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

21/04/1621 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED GUY RICHARD JOHN WOODCOCK

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SMITH

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR STEPHEN JAMES MOSLEY

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 27/03/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOSEPH SMITH / 27/03/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR GUY WOODCOCK

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

02/05/132 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN WYATT / 08/04/2010

View Document

01/06/101 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WYATT / 08/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOSEPH SMITH / 08/04/2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM C/O HALLIWELLS LLP 7TH FLOOR 100 OLD HALL STREET LIVERPOOL L3 9TD

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSLEY

View Document

07/10/097 October 2009 Annual return made up to 8 April 2009 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOSLEY / 01/04/2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 2 PRINCE WILLIAM AVENUE SANDYCROFT DEESIDE CH5 2QZ

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 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