Advanced company searchLink opens in new window

STREAM TOPCO LIMITED

Company number 09042710

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)
02 Mar 2020 AP01 Appointment of Mr David Richard Mogg as a director on 27 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2020
14 Sep 2019 TM01 Termination of appointment of Karl Robert Bostock as a director on 31 August 2019
19 Jun 2019 TM01 Termination of appointment of Mark William Gerard Collins as a director on 31 May 2019
19 Jun 2019 TM02 Termination of appointment of Mark William Gerard Collins as a secretary on 31 May 2019
24 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
08 Apr 2019 AA Accounts for a small company made up to 31 October 2018
03 Apr 2019 AP01 Appointment of Mr Karl Robert Bostock as a director on 1 April 2019
13 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
29 May 2018 PSC05 Change of details for Quest (Buyco) Limited as a person with significant control on 1 March 2018
23 Mar 2018 MR01 Registration of charge 090427100001, created on 20 March 2018
20 Feb 2018 SH10 Particulars of variation of rights attached to shares
19 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 PSC02 Notification of Quest (Buyco) Limited as a person with significant control on 8 February 2018
14 Feb 2018 PSC02 Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018
14 Feb 2018 PSC07 Cessation of Darwin Private Equity Llp as a person with significant control on 8 February 2018
14 Feb 2018 PSC07 Cessation of Darwin General Partner 1 Ltd as a person with significant control on 8 February 2018
14 Feb 2018 TM01 Termination of appointment of David Carruth Goldie as a director on 8 February 2018
14 Feb 2018 TM01 Termination of appointment of Derek James Elliott as a director on 8 February 2018
14 Feb 2018 TM01 Termination of appointment of Jonathan Paul Hudson as a director on 8 February 2018
26 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
03 Apr 2017 AA Group of companies' accounts made up to 31 October 2016
20 Sep 2016 TM01 Termination of appointment of Nicholas David Lloyd Jordan as a director on 26 July 2016
24 Jun 2016 AA Group of companies' accounts made up to 31 October 2015
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 38,930.4