CORE STREAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
12/12/2412 December 2024 | |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
18/09/2418 September 2024 | Registration of charge 051577670001, created on 2024-09-13 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
11/06/2411 June 2024 | Cessation of Marlowe Plc as a person with significant control on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
11/06/2411 June 2024 | Notification of Charis Four Limited as a person with significant control on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
23/12/2323 December 2023 | |
23/12/2323 December 2023 | |
23/12/2323 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
23/12/2323 December 2023 | |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Director's details changed for Mr Adam Thomas Councell on 2023-08-21 |
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 |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
21/08/2321 August 2023 | Secretary's details changed for Mr Matthew James Allen on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Matthew Colin Eddolls on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
05/10/215 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-05 |
03/08/213 August 2021 | Memorandum and Articles of Association |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
27/07/2127 July 2021 | Notification of Marlowe Plc as a person with significant control on 2021-07-16 |
27/07/2127 July 2021 | Withdrawal of a person with significant control statement on 2021-07-27 |
23/07/2123 July 2021 | Appointment of Mr Mark Andrew Adams as a director on 2021-07-16 |
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 |
23/07/2123 July 2021 | Appointment of Mr Alexander Peter Dacre as a director on 2021-07-16 |
23/07/2123 July 2021 | Appointment of Mr Matthew James Allen as a secretary on 2021-07-16 |
23/07/2123 July 2021 | Termination of appointment of Richard George Eddolls as a director on 2021-07-16 |
23/07/2123 July 2021 | Termination of appointment of Sophie Ellen Isabelle Eddolls as a director on 2021-07-16 |
23/07/2123 July 2021 | Termination of appointment of Gabriela Barbara Eddolls as a director on 2021-07-16 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | NOTIFICATION OF PSC STATEMENT ON 19/08/2019 |
06/09/196 September 2019 | CESSATION OF MATTHEW COLIN EDDOLLS AS A PSC |
06/09/196 September 2019 | CESSATION OF RICHARD GEORGE EDDOLLS AS A PSC |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | 24/07/18 STATEMENT OF CAPITAL GBP 112.24 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
14/06/1814 June 2018 | 15/12/17 STATEMENT OF CAPITAL GBP 111.11 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COLIN EDDOLLS |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE EDDOLLS |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN EDDOLLS / 05/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA BARBARA EDDOLLS / 16/03/2017 |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN EDDOLLS / 06/03/2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE EDDOLLS / 16/09/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLEN ISABELLE EDDOLLS / 01/09/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE EDDOLLS / 01/09/2016 |
04/07/164 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
12/05/1612 May 2016 | APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED |
08/04/168 April 2016 | STATEMENT OF COMPANY'S OBJECTS |
08/04/168 April 2016 | SUB-DIVISION 07/03/16 |
08/04/168 April 2016 | ADOPT ARTICLES 07/03/2016 |
08/04/168 April 2016 | 07/03/16 STATEMENT OF CAPITAL GBP 105.27 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLEN ISABELLE LIS / 01/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | COMPANY NAME CHANGED EXACTION LIMITED CERTIFICATE ISSUED ON 13/02/13 |
30/10/1230 October 2012 | CHANGE PERSON AS DIRECTOR |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN EDDOLLS / 26/10/2012 |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA BARBARA EDDOLLS / 26/10/2012 |
10/10/1210 October 2012 | DIRECTOR APPOINTED SOPHIE ELLEN ISABELLE LIS |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR RICHARD GEORGE EDDOLLS |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN EDDOLLS / 31/08/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA BARBARA EDDOLLS / 31/08/2010 |
09/07/109 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | SECRETARY APPOINTED BKL COMPANY SERVICES LIMITED |
18/12/0818 December 2008 | DIRECTOR APPOINTED GABRIELA BARBARA EDDOLLS |
18/12/0818 December 2008 | APPOINTMENT TERMINATED SECRETARY COLIN EDDOLLS |
02/07/082 July 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
10/06/0810 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
22/01/0722 January 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
27/07/0627 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/02/061 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | LOCATION OF REGISTER OF MEMBERS |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | SECRETARY RESIGNED |
28/06/0428 June 2004 | DIRECTOR RESIGNED |
18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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