TECHSTREAM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Change of details for Techstream Ighb Limited as a person with significant control on 2022-12-08

View Document

06/02/256 February 2025 Register(s) moved to registered office address 24 Eversholt Street London NW1 1AD

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

28/08/2428 August 2024 Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to 24 Eversholt Street London NW1 1AD on 2024-08-28

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

07/06/237 June 2023 Appointment of Mr Sarkis George Zeronian as a secretary on 2023-04-13

View Document

07/06/237 June 2023 Appointment of Mr Stephen James Smith as a director on 2023-04-13

View Document

07/06/237 June 2023 Termination of appointment of William John Charles Jacques as a director on 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Paul James Hart as a director on 2022-07-08

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/03/2224 March 2022

View Document

13/01/2213 January 2022 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

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