Advanced company searchLink opens in new window

REDSTREAM LIMITED

Company number 04582303

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 Jan 2024 PSC04 Change of details for Filippos Beis as a person with significant control on 4 January 2024
25 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2023 AD01 Registered office address changed from Enterprise House 115 George Lane London E18 1AB England to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
30 May 2019 PSC01 Notification of Filippos Beis as a person with significant control on 26 April 2018
30 May 2019 PSC09 Withdrawal of a person with significant control statement on 30 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 March 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
28 Nov 2018 PSC08 Notification of a person with significant control statement
28 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
28 Nov 2018 AD01 Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to Enterprise House 115 George Lane London E18 1AB on 28 November 2018
28 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 28 November 2018
27 Aug 2018 AP04 Appointment of Cowdrey Ltd as a secretary on 26 April 2018
27 Aug 2018 AP01 Appointment of Ms Ifigeneia Theodotou as a director on 26 April 2018
27 Aug 2018 TM01 Termination of appointment of Paul Andy Williams as a director on 26 April 2018
27 Aug 2018 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 26 April 2018