STREAM BIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/04/247 April 2024 Termination of appointment of Andrew Christopher Page as a secretary on 2024-04-07

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

07/12/237 December 2023 Director's details changed for Mrs Michele Louise Waterfall on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Andrew Clifford Chaloner on 2023-12-07

View Document

17/11/2317 November 2023 Termination of appointment of Peter Royston Brown as a director on 2023-11-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 115.5

View Document

25/11/2025 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 115.5

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

21/05/2021 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM NETPARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD STOCKTON-ON-TEES TS21 3FD ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098366250001

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEPHEN RAYMOND SELF

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD CHALONER / 20/04/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE WATERFALL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 SUB-DIVISION 20/04/17

View Document

22/07/1722 July 2017 REGISTERED OFFICE CHANGED ON 22/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/07/1720 July 2017 20/04/2017

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

15/07/1715 July 2017 SECRETARY APPOINTED MR ANDREW CHRISTOPHER PAGE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE LOUISE WATERFALL / 21/03/2017

View Document

03/03/173 March 2017 ALTER ARTICLES 15/02/2017

View Document

03/03/173 March 2017 ARTICLES OF ASSOCIATION

View Document

19/01/1719 January 2017 ADOPT ARTICLES 03/01/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/10/169 October 2016 DIRECTOR APPOINTED MR DAVID HOWATT

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR MARK GREEN

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR PETER ROYSTON BROWN

View Document

22/10/1522 October 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