SMARTSTREAM ACQUISITIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-07-07 View Report
Accounts. Accounts type full. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type full. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Officers. Officer name: Ms Sabia Sultana. Appointment date: 2020-10-23. 2020-10-29 View Report
Officers. Officer name: Claudia Giunta. Termination date: 2020-10-23. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Persons with significant control. Withdrawal date: 2018-07-26. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Persons with significant control. Psc name: Smartstream Funding Limited. Notification date: 2018-06-06. 2018-06-12 View Report
Persons with significant control. Withdrawal date: 2018-06-12. 2018-06-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-09 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-09 View Report
Persons with significant control. Withdrawal date: 2018-03-09. 2018-03-09 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Officers. Officer name: Mr. Richard William Bowler. Appointment date: 2017-03-20. 2017-04-01 View Report
Officers. Termination date: 2017-02-07. Officer name: Philippe Thierry Chambadal. 2017-02-07 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Officers. Officer name: Ms Claudia Giunta. Appointment date: 2016-06-01. 2016-06-01 View Report
Officers. Officer name: Katharina Schrolnberger. Termination date: 2016-06-01. 2016-06-01 View Report
Accounts. Accounts type full. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Mortgage. Charge number: 058665340002. Charge creation date: 2015-03-02. 2015-03-06 View Report
Accounts. Accounts type full. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type full. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Officers. Officer name: Katharina Zimmermann. Change date: 2013-01-31. 2013-02-11 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type full. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Officer name: Andrew Balchin. 2010-06-07 View Report
Officers. Officer name: Mr Paul Stephen Thomas. 2010-06-01 View Report
Accounts. Change account reference date company current extended. 2010-05-31 View Report
Accounts. Accounts type full. 2010-04-07 View Report
Annual return. Legacy. 2009-07-09 View Report
Officers. Description: Director's change of particulars / philippe chambadel / 08/07/2009. 2009-07-09 View Report
Officers. Description: Appointment terminated director philippe chambadal. 2009-07-08 View Report
Auditors. Auditors resignation company. 2009-06-24 View Report
Accounts. Accounts type full. 2009-05-05 View Report