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)
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 38,930.4
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 38,830.4
02 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2015 AD01 Registered office address changed from 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom to Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL on 2 October 2015
01 Oct 2015 AD01 Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL United Kingdom to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL England to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from 14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL England to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from 14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL to 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 1 October 2015
26 Aug 2015 TM01 Termination of appointment of Catherine Beck as a director on 28 July 2015
04 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 38,599.8
15 May 2015 AP01 Appointment of Mr Derek James Elliott as a director on 24 February 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 38,430.4
31 Mar 2015 AA Group of companies' accounts made up to 31 October 2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 38,430.4
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 37,630.40
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise £2,333.89 27/10/2014
12 Nov 2014 SH08 Change of share class name or designation
12 Nov 2014 SH02 Consolidation of shares on 27 October 2014
12 Nov 2014 AP01 Appointment of David Goldie as a director
24 Oct 2014 AP01 Appointment of Mr David Carruth Goldie as a director on 16 September 2014
18 Sep 2014 AP01 Appointment of Ms Catherine Beck as a director on 27 August 2014
17 Sep 2014 TM01 Termination of appointment of Stephen Ross Delaney as a director on 27 August 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 35,098.51
17 Jul 2014 AP01 Appointment of Mr Stephen Ross Delaney as a director on 19 May 2014
20 Jun 2014 AP03 Appointment of Mr Mark William Gerard Collins as a secretary