STREAMLINE MAINTENANCE LTD
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Notification of Yechezkel Litke as a person with significant control on 2022-08-15 |
| 18/09/2518 September 2025 New | Cessation of Yechezkel Litke as a person with significant control on 2022-08-15 |
| 29/08/2529 August 2025 | Previous accounting period shortened from 2024-08-31 to 2024-08-30 |
| 08/08/258 August 2025 | Appointment of Mr Yechezkel Litke as a director on 2022-08-15 |
| 05/08/255 August 2025 | Change of details for Isaac Litke as a person with significant control on 2022-08-15 |
| 05/08/255 August 2025 | Confirmation statement made on 2025-08-05 with updates |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-08-31 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 11/05/2311 May 2023 | Micro company accounts made up to 2022-08-31 |
| 26/04/2326 April 2023 | Termination of appointment of Yechezkel Litke as a director on 2022-08-15 |
| 26/04/2326 April 2023 | Notification of Isaac Litke as a person with significant control on 2022-08-15 |
| 26/04/2326 April 2023 | Cessation of Yechezkel Litke as a person with significant control on 2022-08-15 |
| 25/04/2325 April 2023 | Appointment of Mr Isaac Litke as a director on 2022-08-15 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 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 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 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 |
| 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 |
| 06/01/226 January 2022 | Change of details for Mr Yechezkel Litke as a person with significant control on 2021-11-22 |
| 06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-11-22 |
| 06/01/226 January 2022 | Change of details for Mr Jakob Beck as a person with significant control on 2021-11-22 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 24/11/2124 November 2021 | Certificate of change of name |
| 22/11/2122 November 2021 | Notification of Yechezkel Litke as a person with significant control on 2021-11-18 |
| 22/11/2122 November 2021 | Appointment of Mr Yechezkel Litke as a director on 2021-11-17 |
| 22/11/2122 November 2021 | Change of details for Mr Jakob Beck as a person with significant control on 2021-11-20 |
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