About

Registered Number: 06651682
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: GOODIER SMITH AND WATTS, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Based in Hertfordshire, Consulting Stream Technologies Ltd was established in 2008, it's status at Companies House is "Active". There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GBEMUDU, Vincent Ndozi 12 July 2017 - 1
OBIANOZIE, Emeka Gerald Kaduna 12 July 2017 - 1
OBOZUWA, Joseph 10 June 2019 - 1
SHOBANDE, Abimbola 20 February 2014 - 1
GELLMAN, Barbara Ann 21 July 2008 29 October 2013 1
OBOZUWA, Joseph 02 June 2015 09 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SHOBANDE, Abimbola 21 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CH03 - Change of particulars for secretary 03 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 August 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 25 April 2019
PSC08 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 25 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 08 July 2015
CERTNM - Change of name certificate 21 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 08 October 2014
CH03 - Change of particulars for secretary 06 June 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 21 April 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AR01 - Annual Return 20 November 2009
AD01 - Change of registered office address 19 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.