STREAMLINE COMPUTERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Director's details changed for Paul Martin Browne on 2025-05-16 |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-04-11 with updates |
| 16/05/2516 May 2025 | Registered office address changed from 18 South Bar Banbury Oxon OX16 9AS to 3rd Floor, Hathaway House Popes Drive Finchley N3 1QF on 2025-05-16 |
| 16/05/2516 May 2025 | Change of details for Paul Martin Browne as a person with significant control on 2025-05-16 |
| 05/12/245 December 2024 | Micro company accounts made up to 2024-04-30 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-04-11 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/02/2420 February 2024 | Cessation of Mark Peter Steel as a person with significant control on 2024-02-20 |
| 20/02/2420 February 2024 | Change of details for Paul Martin Browne as a person with significant control on 2024-02-20 |
| 20/02/2420 February 2024 | Termination of appointment of Mark Peter Steel as a director on 2024-02-20 |
| 24/07/2324 July 2023 | Micro company accounts made up to 2023-04-30 |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 09/11/229 November 2022 | Director's details changed for Mr Mark Peter Steel on 2022-11-08 |
| 09/11/229 November 2022 | Change of details for Mr Mark Peter Steel as a person with significant control on 2022-11-08 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
| 13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
| 06/07/166 July 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 12/05/1512 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 08/05/148 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 18/06/1318 June 2013 | 30/04/13 TOTAL EXEMPTION FULL |
| 08/05/138 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 28/06/1228 June 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 03/05/113 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 10/05/1010 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 11/07/0911 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWNE / 10/04/2009 |
| 02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 02/05/082 May 2008 | DIRECTOR APPOINTED PAUL MARTIN BROWNE |
| 02/05/082 May 2008 | DIRECTOR APPOINTED MARK PETER STEEL |
| 02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 11/04/0811 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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