Advanced company searchLink opens in new window

STREAMWIRE GROUP LIMITED

Company number 09939279

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)
03 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/22
24 Apr 2024 CH01 Director's details changed for Mr Clinton Bradley Groome on 19 April 2024
23 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
08 Jan 2024 MR04 Satisfaction of charge 099392790005 in full
28 Dec 2023 MR01 Registration of charge 099392790007, created on 23 December 2023
27 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
08 Aug 2023 AP01 Appointment of Mr Stuart Alfred Croll Ogilvie as a director on 7 August 2023
01 Aug 2023 TM01 Termination of appointment of Alexander Timothy Tupman as a director on 28 July 2023
18 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
15 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
07 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
20 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 MR01 Registration of charge 099392790005, created on 10 June 2022
14 Jun 2022 MR01 Registration of charge 099392790006, created on 10 June 2022
13 Jun 2022 MR04 Satisfaction of charge 099392790003 in full
13 Jun 2022 MR04 Satisfaction of charge 099392790004 in full
10 Jun 2022 PSC02 Notification of Mode Solutions Limited as a person with significant control on 1 June 2022
10 Jun 2022 PSC07 Cessation of Elizabeth Anne Stokes as a person with significant control on 1 June 2022
10 Jun 2022 PSC07 Cessation of Kevin John Timms as a person with significant control on 1 June 2022
10 Jun 2022 AD01 Registered office address changed from 7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY England to Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS on 10 June 2022
10 Jun 2022 AP01 Appointment of Mr Alexander Timothy Tupman as a director on 1 June 2022
10 Jun 2022 AP01 Appointment of Mr Clinton Bradley Groome as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Stuart Thomas Dickinson as a director on 1 June 2022