Advanced company searchLink opens in new window

STREAMVIBE LIMITED

Company number 09703742

Filter by category

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 AD01 Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020
29 Jun 2020 PSC05 Change of details for Streamvibe Global Ltd as a person with significant control on 29 June 2020
20 May 2020 TM01 Termination of appointment of Shulamit Salant as a director on 1 May 2020
20 May 2020 AP01 Appointment of Mr Dani Peretz as a director on 1 May 2020
14 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 TM01 Termination of appointment of Serge Michel Cantacuzène as a director on 23 July 2019
29 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 875,492
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
07 Aug 2018 PSC02 Notification of Streamvibe Global Ltd as a person with significant control on 18 July 2018
07 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 7 August 2018
16 Jul 2018 AD03 Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
16 Jul 2018 AD02 Register inspection address has been changed to 35 Ballards Lane London N3 1XW
11 Jun 2018 CH01 Director's details changed for Serge Cantacuzène on 11 June 2018
10 May 2018 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2018 CH01 Director's details changed for Mrs Shulamit Salant on 11 April 2018
09 Mar 2018 CH01 Director's details changed for Serge Cantacuzène on 7 March 2018