- Company Overview for ARRAYSTREAM TECHNOLOGIES LIMITED (11208914)
- Filing history for ARRAYSTREAM TECHNOLOGIES LIMITED (11208914)
- People for ARRAYSTREAM TECHNOLOGIES LIMITED (11208914)
- Registers for ARRAYSTREAM TECHNOLOGIES LIMITED (11208914)
- More for ARRAYSTREAM TECHNOLOGIES LIMITED (11208914)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
23 Feb 2024 | AD01 | Registered office address changed from 67-169 Great Portland Street, 5th Floor, London 67-169 Great Portland Street, 5th Floor London W1W 5PF England to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 23 February 2024 | |
29 Nov 2023 | AD01 | Registered office address changed from 64 64 Prince Georges Avenue London SW20 8BH United Kingdom to 67-169 Great Portland Street, 5th Floor, London 67-169 Great Portland Street, 5th Floor London W1W 5PF on 29 November 2023 | |
13 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Oct 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 64 64 Prince Georges Avenue London SW20 8BH on 10 October 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
05 Jan 2021 | CH01 | Director's details changed for Mr Ran Fan on 5 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mr Ran Fan as a person with significant control on 5 January 2021 | |
11 Oct 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 5 Oakenshaw Close Surbiton KT6 6EA England to 85 Great Portland Street London W1W 7LT on 18 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
06 Mar 2020 | SH02 | Sub-division of shares on 27 September 2019 | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
28 Feb 2020 | AP01 | Appointment of Mr Di Sheng Zheng as a director on 27 September 2019 | |
13 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Nov 2019 | AD01 | Registered office address changed from Room 809 Hoola West 1 Tidal Basin Road London E16 1UP England to 5 Oakenshaw Close Surbiton KT6 6EA on 10 November 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Sep 2018 | AD01 | Registered office address changed from 809 809 Hoola West Tidal Basin Road London E16 1UP England to Room 809 Hoola West 1 Tidal Basin Road London E16 1UP on 14 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Flat 56 New Caledonian Wharf 6 Odessa Street London SE16 7TW United Kingdom to 809 809 Hoola West Tidal Basin Road London E16 1UP on 14 September 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|