Advanced company searchLink opens in new window

SMARTSTREAM FUNDING LIMITED

Company number 05866532

Filter by category

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)
25 Apr 2024 AD01 Registered office address changed from 62-64 Cornhill First Floor London EC3V 3PL United Kingdom to 62-64 Cornhill London EC3V 3NH on 25 April 2024
09 Apr 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8EE to 62-64 Cornhill First Floor London EC3V 3PL on 9 April 2024
09 Oct 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
16 Nov 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
26 Oct 2020 AP03 Appointment of Ms Sabia Sultana as a secretary on 23 October 2020
26 Oct 2020 TM02 Termination of appointment of Claudia Giunta as a secretary on 23 October 2020
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 26 July 2018
13 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
12 Jun 2018 PSC02 Notification of Smartstream Technologies Group Limited as a person with significant control on 6 June 2018
09 Mar 2018 PSC08 Notification of a person with significant control statement
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
01 Apr 2017 AP01 Appointment of Mr. Richard Bowler as a director on 20 March 2017
07 Feb 2017 TM01 Termination of appointment of Philippe Chambadal as a director on 7 February 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015