CLEANSTREAM GROUP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Certificate of change of name

View Document

01/05/241 May 2024 Registration of charge 131644160001, created on 2024-04-30

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Director's details changed for Mr Thomas Phillip Nelson on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Cape Cross 2021 Limited as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/2113 May 2021 ARTICLES OF ASSOCIATION

View Document

20/04/2120 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 10000

View Document

20/04/2120 April 2021 ADOPT ARTICLES 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR PHILLIP WILLIAM NELSON

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR THOMAS PHILLIP NELSON

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPE CROSS 2021 LIMITED

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE INVESTMENTS LONDON LIMITED

View Document

30/03/2130 March 2021 CESSATION OF SARAH REBECCA ROWLAND AS A PSC

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH ROWLAND

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR EDMUND ANTHONY BACON

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR BEN MOUNSEY-HEYSHAM

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

17/03/2117 March 2021 COMPANY NAME CHANGED BRMCO (256) LIMITED CERTIFICATE ISSUED ON 17/03/21

View Document

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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