STREAM MIDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

14/03/2514 March 2025 Satisfaction of charge 090444570004 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 090444570003 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 090444570002 in full

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Jonathan Thornhill on 2024-02-19

View Document

07/02/247 February 2024 Registration of charge 090444570005, created on 2024-01-29

View Document

19/12/2319 December 2023 Cessation of Bowmark Capital Llp as a person with significant control on 2023-12-04

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/07/2325 July 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

08/03/238 March 2023 Registration of charge 090444570004, created on 2023-03-01

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

12/05/2212 May 2022

View Document

22/03/2222 March 2022 Registration of charge 090444570003, created on 2022-03-16

View Document

05/11/215 November 2021 Termination of appointment of Jonathan James Burrows as a director on 2021-11-02

View Document

05/11/215 November 2021 Termination of appointment of Tom Shelford as a director on 2021-11-02

View Document

05/11/215 November 2021 Appointment of Mr Jonathan Thornhill as a director on 2021-11-02

View Document

05/11/215 November 2021 Termination of appointment of Stephen Ross Delaney as a director on 2021-11-02

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

04/05/204 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SHELFORD / 13/03/2020

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR KARL BOSTOCK

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY MARK COLLINS

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR KARL ROBERT BOSTOCK

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090444570002

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090444570001

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK ELLIOTT

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR STEPHEN ROSS DELANEY

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR TOM SHELFORD

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMARK CAPITAL LLP

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

10/06/1610 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 14 DEVONSHIRE GREEN HOUSE FITZWILLIAM STREET SHEFFIELD S1 4JL

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM DEVONSHIRE GREEN HOUSE 14 FITZWILLIAM STREET SHEFFIELD S1 4JL ENGLAND

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JONATHAN JAMES BURROWS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR DEREK JAMES ELLOITT

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES ELLOITT / 09/09/2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MS CATHERINE BECK

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELANEY

View Document

29/08/1429 August 2014 22/05/14 STATEMENT OF CAPITAL GBP 849690.00

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR STEPHEN ROSS DELANEY

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR MARK WILLIAM GERARD COLLINS

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 15 BEDFORD STREET LONDON WC2E 9HE UNITED KINGDOM

View Document

20/06/1420 June 2014 CURRSHO FROM 31/05/2015 TO 31/10/2014

View Document

04/06/144 June 2014 ADOPT ARTICLES 22/05/2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090444570001

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR MARK COLLINS

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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