Advanced company searchLink opens in new window

STREAMLINE SEARCH LIMITED

Company number 12225664

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)
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted