STREAMTIME SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Cessation of Evert Den Hollander as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Notification of Nicholas Rupert Heylett Bloy as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Notification of Rodney Chadwick Muse as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Cessation of Stephanus Antonius Adriaan Jansen as a person with significant control on 2025-03-19

View Document

21/02/2521 February 2025 Accounts for a small company made up to 2024-06-30

View Document

06/02/256 February 2025 Appointment of Mr John O'gara Davis as a director on 2025-02-04

View Document

05/02/255 February 2025 Termination of appointment of Evert Den Hollander as a director on 2025-02-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 6 THE CRESCENT NEW MALDEN KT3 3LA

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SUNDERLAND

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AARON RICHARD GREEN / 01/10/2009

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GRAEME SUNDERLAND / 01/10/2009

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/03/0817 March 2008 SECRETARY APPOINTED PHILLIP STEVEN MCMILLAN

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED PHILLIP GRAEME SUNDERLAND

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED AARON RICHARD GREEN

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

18/02/0818 February 2008 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