Advanced company searchLink opens in new window

ARRAYSTREAM TECHNOLOGIES LIMITED

Company number 11208914

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the share capital of the company altered by subsivision of all the 8,200 ordinary shares of £0.01 each in the share capital of the company 27/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 113.00518
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
  • GBP 90.00