TECHSTREAM GROUP HOLDINGS LIMITED

First Floor, 3-8 Carburton Street, London, W1W 5AJ, England
StatusACTIVE
Company No.10421892
CategoryPrivate Limited Company
Incorporated11 Oct 2016
Age7 years, 6 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104218920002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Feb 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-17

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104218920001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 20 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 94 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 19 Jul 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-01

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

D&S CONTRACTORS LTD

113 GRANGE ROAD,GILLINGHAM,ME7 2QT

Number:11618547
Status:ACTIVE
Category:Private Limited Company

DYG LTD

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:11147100
Status:ACTIVE
Category:Private Limited Company
Number:04823714
Status:ACTIVE
Category:Private Limited Company

SAMIN RISS TEXTILE CO. LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source