Advanced company searchLink opens in new window

SHARPSTREAM HOLDINGS LIMITED

Company number 06207657

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)
27 Jul 2010 TM02 Termination of appointment of Keith Brown as a secretary
27 Jul 2010 TM01 Termination of appointment of Martin Reynolds as a director
27 Jul 2010 TM01 Termination of appointment of Keith Brown as a director
10 Jun 2010 AD01 Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 10 June 2010
10 Jun 2010 CH01 Director's details changed for Mr Martin Anthony Reynolds on 1 June 2010
10 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
10 May 2010 AD01 Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 10 May 2010
07 May 2010 AD01 Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010
13 Oct 2009 AR01 Annual return made up to 10 April 2009 with full list of shareholders
13 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
11 May 2009 363a Return made up to 10/04/09; full list of members
02 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
14 May 2008 363a Return made up to 10/04/08; full list of members
29 Jan 2008 225 Accounting reference date shortened from 30/04/08 to 31/12/07
28 Dec 2007 287 Registered office changed on 28/12/07 from: river house, 143-145 faringdon road, london uk EC1R 3AB
28 Dec 2007 122 S-div 21/12/07
10 Apr 2007 NEWINC Incorporation