STREAMLINE MAINTENANCE LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewNotification of Yechezkel Litke as a person with significant control on 2022-08-15

View Document

18/09/2518 September 2025 NewCessation of Yechezkel Litke as a person with significant control on 2022-08-15

View Document

29/08/2529 August 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

08/08/258 August 2025 Appointment of Mr Yechezkel Litke as a director on 2022-08-15

View Document

05/08/255 August 2025 Change of details for Isaac Litke as a person with significant control on 2022-08-15

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Termination of appointment of Yechezkel Litke as a director on 2022-08-15

View Document

26/04/2326 April 2023 Notification of Isaac Litke as a person with significant control on 2022-08-15

View Document

26/04/2326 April 2023 Cessation of Yechezkel Litke as a person with significant control on 2022-08-15

View Document

25/04/2325 April 2023 Appointment of Mr Isaac Litke as a director on 2022-08-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/01/233 January 2023 Registered office address changed from . Flat 4 Yew Tree Court Bridge Lane London NW11 0RA England to Park House 1 Russell Gardens London NW11 9NJ on 2023-01-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from 1st Floor Flat 108 Bridge Lane London NW11 0ER England to Park House 1 Russell Gardens London NW11 9NJ on 2022-05-12

View Document

04/04/224 April 2022 Registered office address changed from 108 Bridge Lane London NW11 0ER England to 108 Flat First Floor 108 Bridge Lane London NW11 0ER on 2022-04-04

View Document

06/01/226 January 2022 Change of details for Mr Yechezkel Litke as a person with significant control on 2021-11-22

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

06/01/226 January 2022 Change of details for Mr Jakob Beck as a person with significant control on 2021-11-22

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

24/11/2124 November 2021 Certificate of change of name

View Document

22/11/2122 November 2021 Notification of Yechezkel Litke as a person with significant control on 2021-11-18

View Document

22/11/2122 November 2021 Appointment of Mr Yechezkel Litke as a director on 2021-11-17

View Document

22/11/2122 November 2021 Change of details for Mr Jakob Beck as a person with significant control on 2021-11-20

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