CLEANSTREAM GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Certificate of change of name |
01/05/241 May 2024 | Registration of charge 131644160001, created on 2024-04-30 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Director's details changed for Mr Thomas Phillip Nelson on 2023-02-08 |
08/02/238 February 2023 | Change of details for Cape Cross 2021 Limited as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/05/2113 May 2021 | ARTICLES OF ASSOCIATION |
20/04/2120 April 2021 | 30/03/21 STATEMENT OF CAPITAL GBP 10000 |
20/04/2120 April 2021 | ADOPT ARTICLES 30/03/2021 |
30/03/2130 March 2021 | DIRECTOR APPOINTED MR PHILLIP WILLIAM NELSON |
30/03/2130 March 2021 | DIRECTOR APPOINTED MR THOMAS PHILLIP NELSON |
30/03/2130 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPE CROSS 2021 LIMITED |
30/03/2130 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE INVESTMENTS LONDON LIMITED |
30/03/2130 March 2021 | CESSATION OF SARAH REBECCA ROWLAND AS A PSC |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROWLAND |
30/03/2130 March 2021 | DIRECTOR APPOINTED MR EDMUND ANTHONY BACON |
30/03/2130 March 2021 | DIRECTOR APPOINTED MR BEN MOUNSEY-HEYSHAM |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD |
17/03/2117 March 2021 | COMPANY NAME CHANGED BRMCO (256) LIMITED CERTIFICATE ISSUED ON 17/03/21 |
28/01/2128 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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