STREAMTIME SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Cessation of Evert Den Hollander as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Notification of Nicholas Rupert Heylett Bloy as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Notification of Rodney Chadwick Muse as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Cessation of Stephanus Antonius Adriaan Jansen as a person with significant control on 2025-03-19 |
21/02/2521 February 2025 | Accounts for a small company made up to 2024-06-30 |
06/02/256 February 2025 | Appointment of Mr John O'gara Davis as a director on 2025-02-04 |
05/02/255 February 2025 | Termination of appointment of Evert Den Hollander as a director on 2025-02-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
28/12/2328 December 2023 | Accounts for a small company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
13/04/2313 April 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 6 THE CRESCENT NEW MALDEN KT3 3LA |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP SUNDERLAND |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AARON RICHARD GREEN / 01/10/2009 |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GRAEME SUNDERLAND / 01/10/2009 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
17/03/0817 March 2008 | SECRETARY APPOINTED PHILLIP STEVEN MCMILLAN |
17/03/0817 March 2008 | DIRECTOR APPOINTED PHILLIP GRAEME SUNDERLAND |
17/03/0817 March 2008 | DIRECTOR APPOINTED AARON RICHARD GREEN |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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