STREAMDATA LIMITED

Company Documents

DateDescription
02/05/192 May 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR PETER ALAN COWGILL

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 SAIL ADDRESS CREATED

View Document

10/01/1910 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 ADOPT ARTICLES 11/05/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

22/05/1822 May 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

22/05/1822 May 2018 CESSATION OF MARC ALEXANDER GRANDITER AS A PSC

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083763170003

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083763170001

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

06/07/176 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/09/1319 September 2013 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083763170002

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083763170001

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR MARC ALEXANDER GRANDITER

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

25/01/1325 January 2013 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