STREEM CONNECT LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewDirector's details changed for Mr Jonathan Gerard Tait on 2025-10-08

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Cessation of Gsgt Limited as a person with significant control on 2024-01-01

View Document

04/04/244 April 2024 Notification of Think Kudos Limited as a person with significant control on 2024-01-01

View Document

09/02/249 February 2024 Director's details changed for Mr Daniel Richard Serajian-Bates on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Change of details for Gsgt Limited as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Director's details changed for Mr Phillip James Clerkin on 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Notification of Godigital Ne Ltd as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Matthew Mcconnell as a director on 2023-11-22

View Document

30/11/2330 November 2023 Registered office address changed from Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham DH6 1PA on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Greyphox Digital Limited as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Mt Holdings Ne Limited as a person with significant control on 2023-11-30

View Document

24/10/2324 October 2023 Change of details for Mt Holdings Ne Limited as a person with significant control on 2023-04-01

View Document

11/10/2311 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Notification of Gsgt Limited as a person with significant control on 2023-02-14

View Document

16/02/2316 February 2023 Change of details for Mt Holdings Ne Limited as a person with significant control on 2023-02-14

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2021-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Appointment of Mr Jonathan Gerard Tait as a director on 2021-07-31

View Document

31/07/2131 July 2021 Appointment of Mr Daniel Richard Serajian-Bates as a director on 2021-07-31

View Document

11/05/2111 May 2021 11/05/21 STATEMENT OF CAPITAL GBP 650

View Document

01/04/211 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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