- Company Overview for STREAMLINE LETTINGS LIMITED (12496282)
- Filing history for STREAMLINE LETTINGS LIMITED (12496282)
- People for STREAMLINE LETTINGS LIMITED (12496282)
- More for STREAMLINE LETTINGS LIMITED (12496282)
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) |
---|---|---|---|
06 May 2024 | AP01 | Appointment of Miss Agata Gwizdala as a director on 2 May 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
20 Apr 2023 | AD01 | Registered office address changed from 32 Creedwell House Creedwell Orchard Taunton TA4 1JY England to 28 Mill Street Ottery St. Mary EX11 1AD on 20 April 2023 | |
19 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
23 Mar 2021 | TM01 | Termination of appointment of Agata Maria Gwizdala as a director on 23 March 2021 | |
20 Mar 2021 | PSC04 | Change of details for Mr Nadim Sabbagh Gomez as a person with significant control on 20 March 2021 | |
20 Mar 2021 | PSC04 | Change of details for Mr Nadim Sabbagh Gomez as a person with significant control on 1 July 2020 | |
20 Mar 2021 | PSC07 | Cessation of Agata Maria Gwizdala as a person with significant control on 20 March 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from 37 Clarendon Road Bristol BS6 7EX England to 32 Creedwell House Creedwell Orchard Taunton TA4 1JY on 2 September 2020 | |
04 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-04
|