Founded in 2007, Stream Search Ltd has its registered office in Tunbridge Wells, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Matthew Oliver | 12 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 14 October 2016 | |
SH01 - Return of Allotment of shares | 12 July 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 13 October 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 05 March 2013 | |
SH03 - Return of purchase of own shares | 22 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
AA01 - Change of accounting reference date | 22 January 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 03 November 2012 | |
CH01 - Change of particulars for director | 03 November 2012 | |
CH01 - Change of particulars for director | 03 November 2012 | |
TM02 - Termination of appointment of secretary | 30 January 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
TM02 - Termination of appointment of secretary | 21 November 2011 | |
AR01 - Annual Return | 31 October 2011 | |
TM02 - Termination of appointment of secretary | 18 February 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
225 - Change of Accounting Reference Date | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
CERTNM - Change of name certificate | 31 October 2007 | |
NEWINC - New incorporation documents | 10 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2008 | Outstanding |
N/A |