Advanced company searchLink opens in new window

SHARPSTREAM LIMITED

Company number 06828317

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)
16 May 2024 AP01 Appointment of Mr Simon Myciunka as a director on 30 April 2024
16 May 2024 AP01 Appointment of Mr Christopher James Jones as a director on 30 April 2024
15 May 2024 AP01 Appointment of Mr Christopher Peter Davies as a director on 30 April 2024
14 May 2024 PSC02 Notification of Bauer Radio Limited as a person with significant control on 30 April 2024
14 May 2024 AP04 Appointment of Bauer Group Secretariat Limited as a secretary on 30 April 2024
14 May 2024 PSC07 Cessation of Timothy Charles Foulsham as a person with significant control on 30 April 2024
14 May 2024 PSC07 Cessation of Dane Martin Streeter as a person with significant control on 30 April 2024
14 May 2024 PSC07 Cessation of Alan Roger Brown as a person with significant control on 30 April 2024
14 May 2024 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Media House Lynch Wood Peterborough PE2 6EA on 14 May 2024
14 May 2024 TM01 Termination of appointment of Alan Roger Brown as a director on 30 April 2024
14 May 2024 TM01 Termination of appointment of Timothy Charles Foulsham as a director on 30 April 2024
14 May 2024 TM01 Termination of appointment of Dane Martin Streeter as a director on 30 April 2024
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 941.12
13 Mar 2024 SH19 Statement of capital on 13 March 2024
  • GBP 855.56
13 Mar 2024 SH20 Statement by Directors
13 Mar 2024 CAP-SS Solvency Statement dated 12/03/24
13 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 12/03/2024
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
27 Feb 2024 PSC04 Change of details for Mr Dane Martin Streeter as a person with significant control on 24 February 2024
27 Feb 2024 CH01 Director's details changed for Dane Martin Streeter on 24 February 2024
27 Feb 2024 PSC04 Change of details for Mr Alan Roger Brown as a person with significant control on 24 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Alan Roger Brown on 24 February 2024
22 Jan 2024 TM01 Termination of appointment of Ryan Gavin Dingley as a director on 5 December 2023
19 Jan 2024 AAMD Amended total exemption full accounts made up to 30 April 2023
25 Sep 2023 AA Total exemption full accounts made up to 30 April 2023