STREEVA LTD: Filings - Page 3

  • Overview

    Company NameSTREEVA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09451226
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for STREEVA LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on May 12, 2020

    • Capital: GBP 14.0478
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 13, 2020

    • Capital: GBP 13.85837
    3 pagesSH01

    Confirmation statement made on Feb 20, 2020 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 07, 2020

    • Capital: GBP 13.72621
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2019

    • Capital: GBP 13.04337
    3 pagesSH01

    Micro company accounts made up to Feb 28, 2019

    5 pagesAA

    Registered office address changed from 16 Guildford Park Road Guildford Surrey GU2 7nd England to 10 Heath Drive Sutton Surrey SM2 5RP on Oct 25, 2019

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 09, 2019

    • Capital: GBP 12.01403
    3 pagesSH01

    Confirmation statement made on Feb 20, 2019 with updates

    6 pagesCS01

    Appointment of Mr Philip Patrick Smith as a director on Oct 09, 2018

    2 pagesAP01

    Appointment of Mr Ian Maxwell Ewart as a director on Oct 09, 2018

    2 pagesAP01

    Micro company accounts made up to Feb 28, 2018

    7 pagesAA

    Confirmation statement made on Feb 20, 2018 with updates

    6 pagesCS01

    Appointment of Mr Andrew James Brandon as a director on Feb 17, 2018

    2 pagesAP01

    Sub-division of shares on Jan 10, 2018

    4 pagesSH02

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Jan 10, 2018

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jan 12, 2018

    • Capital: GBP 11.88201
    3 pagesSH01

    Appointment of Mr Samuel Joseph Michael as a director on Jan 11, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 11, 2018

    • Capital: GBP 11.06933
    3 pagesSH01

    Micro company accounts made up to Feb 28, 2017

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 18, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0