Advanced company searchLink opens in new window

STREAMBID LIMITED

Company number SC669503

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Jan 2024 TM01 Termination of appointment of Fraser Irvine Niven as a director on 22 December 2023
26 Oct 2023 AD01 Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to C/O Prydis Corporate Advisers 14-18 Hill Street Edinburgh EH2 3JZ on 26 October 2023
04 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment made as if provisions of article 5 did not apply 22/06/2023
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 131.9746
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 123.38
03 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Jul 2021 AD03 Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB
30 Jul 2021 AD02 Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB
07 Jul 2021 AD01 Registered office address changed from 36 North Castle Street Bonaly Avenue Edinburgh EH2 3BN United Kingdom to 36 North Castle Street Edinburgh EH2 3BN on 7 July 2021
07 Jul 2021 AD01 Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW Scotland to 36 North Castle Street Bonaly Avenue Edinburgh EH2 3BN on 7 July 2021
05 Mar 2021 AD01 Registered office address changed from 7-9 7-9 North St David Street Edinburgh EH2 1AW Scotland to 7-9 North St. David Street Edinburgh EH2 1AW on 5 March 2021
21 Dec 2020 AD01 Registered office address changed from 12-16 Hope Street Edinburgh EH2 4DB Scotland to 7-9 7-9 North St David Street Edinburgh EH2 1AW on 21 December 2020
20 Oct 2020 MA Memorandum and Articles of Association
20 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 PSC04 Change of details for Mr Richard Leinfellner as a person with significant control on 25 September 2020
09 Oct 2020 PSC04 Change of details for Mr Samuel Paul Roberts as a person with significant control on 25 September 2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 122.75
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 96.5
28 Aug 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr samuel paul roberts
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 89