STREAMWIRE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Richard Anthony Jefferies as a director on 2025-06-09

View Document

11/06/2511 June 2025 Appointment of Mr Chris Jagusz as a director on 2025-06-09

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Gregory Bernard Hawthorn as a director on 2024-12-24

View Document

25/06/2425 June 2024 Appointment of Mr Richard Anthony Jefferies as a director on 2024-06-14

View Document

15/06/2415 June 2024 Second filing to change the details of Clinton Bradley Groome as a director

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/06/243 June 2024

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

24/04/2424 April 2024 Director's details changed for Mr Clinton Bradley Groome on 2024-04-19

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

08/01/248 January 2024 Satisfaction of charge 099392790005 in full

View Document

28/12/2328 December 2023 Registration of charge 099392790007, created on 2023-12-23

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/08/238 August 2023 Appointment of Mr Stuart Alfred Croll Ogilvie as a director on 2023-08-07

View Document

01/08/231 August 2023 Termination of appointment of Alexander Timothy Tupman as a director on 2023-07-28

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

15/11/2215 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

07/11/227 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE STOKES / 05/09/2018

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099392790002

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 6 RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTED ESSEX CM24 8PL ENGLAND

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR ROGER ERIC FRYE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR STUART THOMAS DICKINSON

View Document

05/06/175 June 2017 ALTER ARTICLES 16/05/2017

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099392790001

View Document

09/05/179 May 2017 PREVSHO FROM 31/12/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/04/1625 April 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR KEVIN JOHN TIMMS

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 69 MAIN ROAD COLLYWESTON STAMFORD PE9 3PQ ENGLAND

View Document

25/04/1625 April 2016 PREVSHO FROM 31/01/2017 TO 31/03/2016

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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