STREEVA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Philip Patrick Smith as a director on 2025-08-11

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

08/01/258 January 2025 Termination of appointment of Sharon Philippa Maguire as a director on 2025-01-07

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

15/11/2315 November 2023 Change of details for Mr David Raymond Michael as a person with significant control on 2023-11-15

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-08-20

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/01/2331 January 2023 Director's details changed for Mr David Raymond Michael on 2023-01-01

View Document

31/01/2331 January 2023 Change of details for Mr David Raymond Michael as a person with significant control on 2023-01-01

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-09

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford GU2 7YG England to Carsize Barn Carsize Leedstown Hayle Cornwall TR27 5EX on 2022-03-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

19/10/2119 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-20

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-09

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-08-20

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 10 HEATH DRIVE SUTTON SURREY SM2 5RP ENGLAND

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR RICHARD EDWARD STANLEY BOULTON

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MRS SHARON PHILIPPA MAGUIRE

View Document

01/06/201 June 2020 09/04/20 STATEMENT OF CAPITAL GBP 14.01478

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN EWART

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANDON

View Document

15/05/2015 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 14.0478

View Document

02/04/202 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 13.85837

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/207 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 13.72621

View Document

21/12/1921 December 2019 21/12/19 STATEMENT OF CAPITAL GBP 13.04337

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 16 GUILDFORD PARK ROAD GUILDFORD SURREY GU2 7ND ENGLAND

View Document

26/04/1926 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 12.01403

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PHILIP PATRICK SMITH

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR IAN MAXWELL EWART

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ANDREW JAMES BRANDON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 SUB-DIVISION 10/01/18

View Document

26/01/1826 January 2018 ADOPT ARTICLES 11/01/2018

View Document

22/01/1822 January 2018 SUB-DIVISION 10/01/18

View Document

15/01/1815 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 11.88201

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR SAMUEL JOSEPH MICHAEL

View Document

12/01/1812 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 11.06933

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/10/175 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/175 October 2017 COMPANY NAME CHANGED ZEET LTD CERTIFICATE ISSUED ON 05/10/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

20/03/1620 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 DIRECTOR APPOINTED MISS BETH MARIE MICHAEL

View Document

20/02/1520 February 2015 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