STREAMLINE CONNECTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | Registered office address changed from Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ England to 5-7 Clockhouse Court London Road St Albans AL1 1LA on 2024-12-17 |
25/11/2425 November 2024 | Notification of a person with significant control statement |
11/11/2411 November 2024 | Cessation of Mark Robert Nelson as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
11/11/2411 November 2024 | Termination of appointment of Mark Nelson as a secretary on 2024-11-11 |
11/11/2411 November 2024 | Termination of appointment of Mark Nelson as a director on 2024-11-11 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Change of details for Mr Mark Robert Nelson as a person with significant control on 2024-06-27 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with updates |
29/05/2429 May 2024 | Change of details for Mr Mark Robert Nelson as a person with significant control on 2023-05-29 |
29/05/2429 May 2024 | Director's details changed for Mr Mark Nelson on 2023-05-29 |
19/04/2419 April 2024 | Satisfaction of charge 047925160005 in full |
19/04/2419 April 2024 | Registration of charge 047925160006, created on 2024-04-17 |
18/04/2418 April 2024 | Registered office address changed from Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ England to Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ on 2024-04-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Registered office address changed from 8 Suite 8 Clockhouse Court St. Albans Hertfordshire AL1 1LA England to Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2023-11-14 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Satisfaction of charge 047925160003 in full |
30/12/2130 December 2021 | Satisfaction of charge 047925160004 in full |
30/12/2130 December 2021 | Satisfaction of charge 1 in full |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-09 with updates |
04/01/214 January 2021 | Registered office address changed from , Suite 6 Clockhouse Court Streamline Connections Suite 6 Clockhouse Court, St Albans, Hertfordshire, AL1 1LA, England to Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ on 2021-01-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | 28/08/20 STATEMENT OF CAPITAL GBP 1.00 |
24/09/2024 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JEMMA SALTRESE |
11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SALTRESE |
11/09/2011 September 2020 | CESSATION OF ROBERT DAVID SALTRESE AS A PSC |
11/09/2011 September 2020 | CESSATION OF JEMMA STEPHANIE SALTRESE AS A PSC |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
07/01/197 January 2019 | Registered office address changed from , Suite 7 Clockhouse Court, London Road, St. Albans, Hertfordshire, AL1 1LA to Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ on 2019-01-07 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SUITE 7 CLOCKHOUSE COURT LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LA |
04/01/194 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SALTRESE |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA SALTRESE |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NELSON |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047925160004 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/07/158 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
23/10/1323 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047925160003 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
01/11/121 November 2012 | Registered office address changed from , 2 Adelaide Street, St Albans, Hertfordshire, AL3 5BH on 2012-11-01 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 2 ADELAIDE STREET ST ALBANS HERTFORDSHIRE AL3 5BH |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SALTRESE / 09/06/2012 |
19/06/1219 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NELSON / 09/06/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA STEPHANIE SALTRESE / 09/06/2012 |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK NELSON / 09/06/2012 |
22/05/1222 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1227 January 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09 |
27/01/1227 January 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08 |
19/12/1119 December 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
15/06/1115 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/01/1129 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA STEPHANIE SALTRESE / 09/06/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NELSON / 09/06/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SALTRESE / 09/06/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEMMA GAJIC / 01/01/2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SALTRESE / 01/06/2008 |
30/09/0830 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEMMA GAJIC / 01/06/2008 |
30/09/0830 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK NELSON / 01/06/2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: DEVONSHRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ |
11/02/0811 February 2008 | |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
26/07/0626 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
04/07/064 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS; AMEND |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
08/08/058 August 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: MARTINHOE EAST END WAY PINNER MIDDLESEX HA5 3BS |
28/07/0528 July 2005 | |
16/02/0516 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | |
12/01/0412 January 2004 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: RADIO HOUSE ASTON ROAD NORTH ASTON CROSS BIRMINGHAM WEST MIDLANDS B6 4DA |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | 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