STREAMKIT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

17/07/2517 July 2025 NewChange of details for Mr Vincent Lane as a person with significant control on 2025-07-17

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

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

View Accounts

06/06/216 June 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SUITE 8 BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4JP ENGLAND

View Document

31/03/1831 March 2018 PREVSHO FROM 30/06/2017 TO 06/06/2017

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT LANE

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/06/1618 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 COMPANY NAME CHANGED THE STREAM TEAM LTD CERTIFICATE ISSUED ON 16/12/15

View Document

22/05/1522 May 2015 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