SWEEPSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Ms Anita Louise Combe as a person with significant control on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Ms Anita Louise Combe on 2025-03-11

View Document

12/03/2512 March 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17a Beethoven Street London W10 4LG on 2025-03-12

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Ms Anita Louise Combe on 2022-01-21

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2019-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

26/01/2126 January 2021 Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-01-26

View Document

25/01/2125 January 2021 Registered office address changed from , 28a York Street, Lower Ground Floor, London, W1U 6QA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-01-25

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

20/08/1820 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034210270006

View Document

07/04/187 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034210270005

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034210270004

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034210270003

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA COMBE

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANITA LOUISE COMBE / 18/08/2010

View Document

08/09/118 September 2011 Annual return made up to 18 August 2010 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 18/08/09 NO CHANGES

View Document

09/11/099 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

16/12/0816 December 2008

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0525 August 2005

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 2 LUKE STREET LONDON EC2A 4NT

View Document

13/12/0413 December 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: C/O HENRY JARVIS FLEMING 36 JOHN STREET LONDON WC1N 2AT

View Document

23/08/0223 August 2002

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

25/09/9725 September 1997 ALTER MEM AND ARTS 08/09/97

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/09/9717 September 1997

View Document

18/08/9718 August 1997 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