DECISION STREAM LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

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

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JOAN RAMSDEN

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM C/O HAKIM SHEIKH SPECTRUM HOUSE 32 - 34 GORDON HOUSE RD LONDON NW5 1LP

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/11/164 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/07/155 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/07/1412 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM GORDON HOUSE BUSINESS CENTRE 6 LISSENDEN GARDENS LONDON NW5 1LX

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/06/1322 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

18/01/1118 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN RAMSDEN / 19/06/2010

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 3 MIDHOLM LONDON NW11 6LL

View Document

17/07/0117 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information