BAYSTREAM MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Termination of appointment of Divya Tanna as a director on 2023-12-21

View Document

22/11/2322 November 2023 Notification of Sungdae Kim as a person with significant control on 2023-11-10

View Document

22/11/2322 November 2023 Notification of Theophilus Ofolie Amesimeku as a person with significant control on 2023-11-10

View Document

22/11/2322 November 2023 Cessation of Rohit Tanna as a person with significant control on 2023-11-10

View Document

22/11/2322 November 2023 Cessation of Divya Tanna as a person with significant control on 2023-11-10

View Document

18/11/2318 November 2023 Registration of charge 065970480001, created on 2023-11-08

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

14/11/2314 November 2023 Termination of appointment of Rohit Tanna as a director on 2023-11-10

View Document

14/11/2314 November 2023 Termination of appointment of Kar Man Chung as a director on 2023-11-10

View Document

14/11/2314 November 2023 Appointment of Mr Theophilus Ofolie Amesimeku as a director on 2023-11-10

View Document

14/11/2314 November 2023 Appointment of Mr Sungdae Kim as a director on 2023-11-10

View Document

14/11/2314 November 2023 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 1053 London Road Leigh-on-Sea SS9 3JP on 2023-11-14

View Document

06/10/236 October 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVYA TANNA / 19/05/2016

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT TANNA / 19/05/2016

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT TANNA / 12/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVYA TANNA / 12/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAR MAN CHUNG / 12/06/2015

View Document

12/06/1512 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT TANNA / 19/05/2014

View Document

16/06/1416 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVYA TANNA / 19/05/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAR MAN CHUNG / 19/05/2014

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ROHIT TANNA

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAR MAN CHUNG / 19/05/2010

View Document

09/06/109 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 19/05/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 NC INC ALREADY ADJUSTED 26/09/08

View Document

17/12/0817 December 2008 GBP NC 1000/1000000 26/09/2008

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SINANAN

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED KAR MAN CHUNG

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DIVYA TANNA

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED DAVID SINANAN

View Document

20/08/0820 August 2008 SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company