SMARTSTREAM ACQUISITIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from 62-64 Cornhill First Floor London EC3V 3PL United Kingdom to 62-64 Cornhill London EC3V 3NH on 2024-04-25

View Document

09/04/249 April 2024 Registered office address changed from St. Helen's 1 Undershaft London EC3A 8EE to 62-64 Cornhill First Floor London EC3V 3PL on 2024-04-09

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

16/11/2116 November 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTSTREAM FUNDING LIMITED

View Document

09/03/189 March 2018 NOTIFICATION OF PSC STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 NOTIFICATION OF PSC STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MR. RICHARD WILLIAM BOWLER

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAMBADAL

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY KATHARINA SCHROLNBERGER

View Document

01/06/161 June 2016 SECRETARY APPOINTED MS CLAUDIA GIUNTA

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058665340002

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHARINA ZIMMERMANN / 31/01/2013

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALCHIN

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR PAUL STEPHEN THOMAS

View Document

31/05/1031 May 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CHAMBADEL / 08/07/2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPE CHAMBADAL

View Document

24/06/0924 June 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR. PHILIPPE THIERRY CHAMBADAL

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH ARCHER

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 3 ST HELENS PLACE LONDON EC3A 6AB

View Document

12/07/0712 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 29/08/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 £ NC 1000/44134802 29/

View Document

13/09/0613 September 2006 FINANCE AGREEMENT 29/08/06

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

02/08/062 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED DE FACTO 1387 LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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