Advanced company searchLink opens in new window

TREAM TECH LTD

Company number 09088358

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
27 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
14 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Jul 2018 TM01 Termination of appointment of Tream Ltd as a director on 16 January 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 PSC01 Notification of Alexander Benjamin Hanks as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Allan Fernando Silva as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
19 Mar 2017 AA Micro company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 9,432
19 Aug 2015 TM01 Termination of appointment of Alexander Hanks as a director on 19 August 2015
19 Aug 2015 AP02 Appointment of Tream Ltd as a director on 19 August 2015
19 Aug 2015 AA Micro company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9,432
29 Jun 2015 CH01 Director's details changed for Mr Alexander Hanks on 30 June 2014
29 Jun 2015 AD02 Register inspection address has been changed to 109 Batchwood Drive St. Albans Hertfordshire AL3 5UE