SILVERSTREAM TECHNOLOGIES B.V.

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

19/12/2419 December 2024 Details changed for an overseas company - 28H Staringstraat, Amsterdam, 1054Vr, Netherlands

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Details changed for an overseas company - 201 Barbara Strozzilaan, 1083 Hn, Amsterdam, Netherlands

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Michael Gordon Scott Greville on 2023-07-01

View Document

31/07/2331 July 2023 Director's details changed for Noah Silberschmidt on 2023-07-01

View Document

31/07/2331 July 2023 Director's details changed for Mr David John Price on 2023-07-01

View Document

31/07/2331 July 2023 Director's details changed for Jesper Teddy Lok on 2023-07-01

View Document

18/07/2318 July 2023 Details changed for an overseas company - Change in Accounts Details N/A

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Current accounting period shortened from 2021-10-31 to 2020-12-31

View Document

15/02/2215 February 2022 Full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths

View Document

14/12/2114 December 2021 Details changed for an overseas company - De Willem Dreesweg 2 Suite 94 a 1185 Vb Amstelveen, Netherlands

View Document

12/11/2112 November 2021 Details changed for a UK establishment - BR015988 Address Change 238 station road, addlestone, surrey, KT15 2PS,2021-08-01

View Document

15/04/2115 April 2021 Details changed for an overseas company - Change in Objects 31/12/99 Null

View Document

04/07/144 July 2014 BR015988 NAME CHANGE 30/05/14 DK GROUP

View Document

04/07/144 July 2014 CHANGE OF NAME 27/06/14
DK GROUP (ACS) B.V.

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 BR015988 ADDRESS CHANGE 16/08/13
238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/137 March 2013 BR015988 ADDRESS CHANGE 25/01/13
GRANVILLE HOUSE 132 SLOANE STREET, LONDON, SW1X 9AX, UK

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR KATIA KARDASH

View Document

07/08/127 August 2012 INITIAL BRANCH REGISTRATION

View Document

07/08/127 August 2012 BR015988 PR APPOINTED
SILBERSCHMIDT
NOAH
GRANVILLE HOUSE 132
SLOANE STREET
LONDON
UKSW1X 9AX

View Document

07/08/127 August 2012 BR015988 PA APPOINTED
SILBERSCHMIDT
NOAH
GRANVILLE HOUSE 132
SLOANE STREET
LONDON
UKSW1X 9AX

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