STREAMSAVER LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Registered office address changed from C/O Certius Bayside Business Centre Sovereign Business Park Poole Dorset BH15 3TB United Kingdom to 2nd Floor Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

13/02/2413 February 2024 Appointment of Mr Ronald Walton Downey as a director on 2024-02-05

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-10-03

View Document

25/01/2425 January 2024 Notification of Adela Barbara Debuse as a person with significant control on 2023-10-04

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-10-04

View Document

20/03/2320 March 2023 Incorporation

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