- Company Overview for STREAMLINE SEARCH LIMITED (12225664)
- Filing history for STREAMLINE SEARCH LIMITED (12225664)
- People for STREAMLINE SEARCH LIMITED (12225664)
- More for STREAMLINE SEARCH LIMITED (12225664)
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) |
---|---|---|---|
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
24 Oct 2022 | AD01 | Registered office address changed from Unit 29 Basepoint Centre Terminus Road Chichester West Sussex PO19 8FY England to 62-63 South Street Chichester PO19 1EE on 24 October 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
19 May 2022 | AD01 | Registered office address changed from 29 Terminus Road Chichester PO19 8FY England to Unit 29 Basepoint Centre Terminus Road Chichester West Sussex PO19 8FY on 19 May 2022 | |
17 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 May 2022 | AD01 | Registered office address changed from 5 Terminus Road Chichester PO19 8FY England to 29 Terminus Road Chichester PO19 8FY on 16 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from Unit 29 Basepoint Centre Terminus Road Chichester West Sussex PO19 8FY England to 5 Terminus Road Chichester PO19 8FY on 16 May 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from PO Box PO19 8FY Unit 5 Chichester Enterprise Centre Unit 5 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY England to Unit 29 Basepoint Centre Terminus Road Chichester West Sussex PO19 8FY on 29 April 2022 | |
27 Oct 2021 | AD01 | Registered office address changed from Unit 39, Chichester Enterprise Centre Terminus Road Chichester PO19 8FY England to PO Box PO19 8FY Unit 5 Chichester Enterprise Centre Unit 5 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 27 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
16 Jul 2021 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
25 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Oct 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 155 Havant Road Drayton Portsmouth PO6 2AA United Kingdom to Unit 39, Chichester Enterprise Centre Terminus Road Chichester PO19 8FY on 24 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
28 Jul 2020 | PSC04 | Change of details for Mr Joseph John Collins as a person with significant control on 28 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Ben Matthew Robinson as a director on 27 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Ben Matthew Robinson as a person with significant control on 27 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Ben Matthew Robinson as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mr Joseph John Collins as a person with significant control on 23 July 2020 | |
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2020
|
|
23 Jul 2020 | AP01 | Appointment of Mr Ben Matthew Robinson as a director on 23 July 2020 | |
25 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-25
|