CORE STREAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

18/09/2418 September 2024 Registration of charge 051577670001, created on 2024-09-13

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

11/06/2411 June 2024 Cessation of Marlowe Plc as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Notification of Charis Four Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/12/2323 December 2023

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Director's details changed for Mr Adam Thomas Councell on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Matthew Colin Eddolls on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

27/07/2127 July 2021 Notification of Marlowe Plc as a person with significant control on 2021-07-16

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

23/07/2123 July 2021 Appointment of Mr Mark Andrew Adams as a director on 2021-07-16

View Document

23/07/2123 July 2021 Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Alexander Peter Dacre as a director on 2021-07-16

View Document

23/07/2123 July 2021 Appointment of Mr Matthew James Allen as a secretary on 2021-07-16

View Document

23/07/2123 July 2021 Termination of appointment of Richard George Eddolls as a director on 2021-07-16

View Document

23/07/2123 July 2021 Termination of appointment of Sophie Ellen Isabelle Eddolls as a director on 2021-07-16

View Document

23/07/2123 July 2021 Termination of appointment of Gabriela Barbara Eddolls as a director on 2021-07-16

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 NOTIFICATION OF PSC STATEMENT ON 19/08/2019

View Document

06/09/196 September 2019 CESSATION OF MATTHEW COLIN EDDOLLS AS A PSC

View Document

06/09/196 September 2019 CESSATION OF RICHARD GEORGE EDDOLLS AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 112.24

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 15/12/17 STATEMENT OF CAPITAL GBP 111.11

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COLIN EDDOLLS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE EDDOLLS

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN EDDOLLS / 05/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA BARBARA EDDOLLS / 16/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN EDDOLLS / 06/03/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE EDDOLLS / 16/09/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLEN ISABELLE EDDOLLS / 01/09/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE EDDOLLS / 01/09/2016

View Document

04/07/164 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

08/04/168 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/168 April 2016 SUB-DIVISION 07/03/16

View Document

08/04/168 April 2016 ADOPT ARTICLES 07/03/2016

View Document

08/04/168 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 105.27

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLEN ISABELLE LIS / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 COMPANY NAME CHANGED EXACTION LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

30/10/1230 October 2012 CHANGE PERSON AS DIRECTOR

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN EDDOLLS / 26/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA BARBARA EDDOLLS / 26/10/2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED SOPHIE ELLEN ISABELLE LIS

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR RICHARD GEORGE EDDOLLS

View Document

09/07/129 July 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 10 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN EDDOLLS / 31/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA BARBARA EDDOLLS / 31/08/2010

View Document

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED BKL COMPANY SERVICES LIMITED

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED GABRIELA BARBARA EDDOLLS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY COLIN EDDOLLS

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 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