SWEEPSTREAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Change of details for Ms Anita Louise Combe as a person with significant control on 2025-03-11 |
12/03/2512 March 2025 | Director's details changed for Ms Anita Louise Combe on 2025-03-11 |
12/03/2512 March 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17a Beethoven Street London W10 4LG on 2025-03-12 |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
23/02/2223 February 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Ms Anita Louise Combe on 2022-01-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-10-31 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2019-10-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-08-18 with no updates |
26/01/2126 January 2021 | Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-01-26 |
25/01/2125 January 2021 | Registered office address changed from , 28a York Street, Lower Ground Floor, London, W1U 6QA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-01-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
20/08/1820 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/04/187 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 034210270006 |
07/04/187 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 034210270005 |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 034210270004 |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 034210270003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA COMBE |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/09/1313 September 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/09/1217 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/09/1114 September 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA LOUISE COMBE / 18/08/2010 |
08/09/118 September 2011 | Annual return made up to 18 August 2010 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/09/106 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
22/12/0922 December 2009 | 18/08/09 NO CHANGES |
09/11/099 November 2009 | 31/10/08 TOTAL EXEMPTION FULL |
08/02/098 February 2009 | 31/10/07 TOTAL EXEMPTION FULL |
05/01/095 January 2009 | RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS |
16/12/0816 December 2008 | |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX |
16/12/0816 December 2008 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/08/0525 August 2005 | |
25/08/0525 August 2005 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 2 LUKE STREET LONDON EC2A 4NT |
13/12/0413 December 2004 | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
08/09/038 September 2003 | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/07/038 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0224 October 2002 | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
23/08/0223 August 2002 | REGISTERED OFFICE CHANGED ON 23/08/02 FROM: C/O HENRY JARVIS FLEMING 36 JOHN STREET LONDON WC1N 2AT |
23/08/0223 August 2002 | |
04/09/014 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
04/09/014 September 2001 | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | SECRETARY'S PARTICULARS CHANGED |
04/09/004 September 2000 | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
06/10/996 October 1999 | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS |
20/07/9920 July 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
21/10/9821 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/989 September 1998 | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS |
07/07/987 July 1998 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98 |
25/09/9725 September 1997 | ALTER MEM AND ARTS 08/09/97 |
24/09/9724 September 1997 | NEW SECRETARY APPOINTED |
24/09/9724 September 1997 | NEW DIRECTOR APPOINTED |
24/09/9724 September 1997 | DIRECTOR RESIGNED |
24/09/9724 September 1997 | SECRETARY RESIGNED |
17/09/9717 September 1997 | REGISTERED OFFICE CHANGED ON 17/09/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
17/09/9717 September 1997 | |
18/08/9718 August 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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