STREAMLINE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
20/04/2320 April 2023 | Registered office address changed from Creedwell House 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to 28 Mill Street Ottery St. Mary EX11 1AD on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
29/07/2129 July 2021 | Satisfaction of charge 110159780004 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/01/2013 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110159780002 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | DIRECTOR APPOINTED MISS AGATA MARIA GWIZDALA |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110159780004 |
23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110159780001 |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110159780003 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
03/09/183 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110159780002 |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110159780001 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR NADIM GOMEZ SABBAGH / 17/10/2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM GOMEZ SABBAGH / 17/10/2017 |
17/10/1717 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STREAMLINE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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