Advanced company searchLink opens in new window

STREAMPAR LIMITED

Company number 01546571

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
03 May 2023 TM01 Termination of appointment of Lisa Rowe as a director on 27 June 2022
28 Apr 2023 AA01 Current accounting period extended from 31 March 2023 to 31 May 2023
04 Apr 2023 TM01 Termination of appointment of Charlotte Hannah Pearson as a director on 28 March 2023
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 May 2022 AP01 Appointment of Ms Suzanne Jayne Bell as a director on 9 May 2022
11 May 2022 AP01 Appointment of Ms Charlotte Hannah Pearson as a director on 9 May 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
03 May 2022 AP01 Appointment of Ms Lisa Rowe as a director on 3 May 2022
29 Apr 2022 AP01 Appointment of Ms Charlotte Elizabeth Johnson as a director on 29 April 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
11 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
04 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Nov 2019 TM01 Termination of appointment of Stuart Lord as a director on 1 November 2019
18 Jun 2019 AP04 Appointment of Oakland Residential as a secretary on 18 June 2019
18 Jun 2019 TM02 Termination of appointment of Premier Estates Limited as a secretary on 16 June 2019
18 Jun 2019 TM01 Termination of appointment of William Richard Ferguson Grainger as a director on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT to 20a Victoria Road Hale Altrincham WA15 9AD on 18 June 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
19 Jan 2018 TM01 Termination of appointment of Simon Alexander Telfer as a director on 19 January 2018