TECHSTREAM GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10421892 |
Category | Private Limited Company |
Incorporated | 11 Oct 2016 |
Age | 7 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TECHSTREAM GROUP HOLDINGS LIMITED is an active private limited company with number 10421892. It was incorporated 7 years, 6 months, 18 days ago, on 11 October 2016. The company address is First Floor, 3-8 Carburton Street, London, W1W 5AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 23 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Charles Jacques
Termination date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 07 Jun 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-13
Officer name: Mr Sarkis George Zeronian
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Smith
Appointment date: 2023-04-13
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 23 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 23 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 23 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Hart
Termination date: 2022-07-08
Documents
Resolution
Date: 25 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 24 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 24 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 11 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 11 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change sail address company with old address new address
Date: 13 Jan 2022
Category: Address
Type: AD02
Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
New address: First Floor 3-8 Carburton Street London W1W 5AJ
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type group
Date: 06 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dean Petrie
Termination date: 2021-02-04
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lincoln Beeke
Termination date: 2021-02-01
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mr William John Charles Jacques
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Victor Nash
Termination date: 2021-01-15
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-15
Psc name: Whcoriver Bidco Limited
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-18
Officer name: Mr Paul Hart
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hart
Appointment date: 2020-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Morris Davis
Termination date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
New address: First Floor, 3-8 Carburton Street London W1W 5AJ
Old address: 49 - 52 Bow Lane London EC4M 9DJ England
Change date: 2020-06-03
Documents
Capital cancellation shares
Date: 18 Feb 2020
Action Date: 10 Jan 2020
Category: Capital
Type: SH06
Capital : 235.7607 GBP
Date: 2020-01-10
Documents
Mortgage satisfy charge full
Date: 13 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104218920002
Documents
Notification of a person with significant control
Date: 06 Feb 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-17
Psc name: Whcoriver Bidco Limited
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-17
Psc name: Michael Dean Petrie
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Lincoln Beeke
Cessation date: 2020-01-17
Documents
Resolution
Date: 05 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 05 Feb 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 05 Feb 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 05 Feb 2020
Category: Capital
Type: SH03
Documents
Capital alter shares subdivision
Date: 04 Feb 2020
Action Date: 17 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-17
Documents
Capital name of class of shares
Date: 04 Feb 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Feb 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2020
Action Date: 17 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104218920003
Charge creation date: 2020-01-17
Documents
Move registers to sail company with new address
Date: 15 Jan 2020
Category: Address
Type: AD03
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Change sail address company with new address
Date: 15 Jan 2020
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-09
Officer name: Mr Alfred Morris Davis
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Lincoln Beeke
Change date: 2019-12-20
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Beeke
Change date: 2019-12-20
Documents
Resolution
Date: 01 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104218920001
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type group
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 12 Apr 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Dean Petrie
Notification date: 2019-03-06
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Dean Petrie
Cessation date: 2019-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-20
Charge number: 104218920002
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Dean Petrie
Change date: 2018-07-27
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-27
Psc name: Mr Paul Lincoln Beeke
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Dean Petrie
Change date: 2018-11-07
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Beeke
Change date: 2018-07-27
Documents
Certificate change of name company
Date: 29 Aug 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cloudstream group holdings LIMITED\certificate issued on 29/08/18
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Aug 2018
Action Date: 11 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-11
Capital : 273.6997 GBP
Documents
Accounts with accounts type group
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 14 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: 49 - 52 Bow Lane London EC4M 9DJ
Change date: 2018-07-31
Old address: Albert House 256-260 Old Street London EC1V 9DD England
Documents
Capital name of class of shares
Date: 20 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-02
Psc name: Mr Michael Dean Petrie
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-02
Psc name: Mr Paul Lincoln Beeke
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 02 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-02
Capital : 272.7847 GBP
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Victor Nash
Appointment date: 2018-04-02
Documents
Change account reference date company previous extended
Date: 26 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Capital allotment shares
Date: 08 Jan 2018
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 94 GBP
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Dean Petrie
Change date: 2017-10-10
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Lincoln Beeke
Notification date: 2017-10-10
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Beeke
Change date: 2017-10-10
Documents
Capital allotment shares
Date: 12 Oct 2017
Action Date: 22 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-22
Capital : 97.5 GBP
Documents
Capital alter shares subdivision
Date: 19 Jul 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH02
Date: 2017-01-01
Documents
Capital name of class of shares
Date: 19 Jul 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 11 Jul 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 92.50 GBP
Documents
Capital allotment shares
Date: 11 Jul 2017
Action Date: 22 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-22
Capital : 97.50 GBP
Documents
Resolution
Date: 04 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2017
Action Date: 21 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-21
Charge number: 104218920001
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Beeke
Appointment date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU United Kingdom
Change date: 2016-11-11
New address: Albert House 256-260 Old Street London EC1V 9DD
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-11
Officer name: Mr Michael Dean Petrie
Documents
Some Companies
BILL QUAY COMMUNITY FARM ASSOCIATION
BILL QUAY COMMUNITY FARM,GATESHEAD,NE10 0UE
Number: | 07810458 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
113 GRANGE ROAD,GILLINGHAM,ME7 2QT
Number: | 11618547 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 11147100 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODPLAN BUILDING & REFURBISHMENT CONTRACTORS LIMITED
UNITS 1-3,ARLESEY,SG15 6XD
Number: | 04823714 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 OSLO TOWER,LONDON,SE8 5EP
Number: | 11040919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRA STALKER EDUCATION CONSULTANCY LIMITED
17 FINEDON HALL,FINEDON,NN9 5NL
Number: | 07763931 |
Status: | ACTIVE |
Category: | Private Limited Company |