CYMBALSTREAM SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Fenton Donrico Wesley Luke Martin as a secretary on 2025-07-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Cessation of Cymbalstream Ltd. as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Notification of Fenton Donrico Wesley Luke Martin as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Notification of Michael Anthony Rogers as a person with significant control on 2024-12-10

View Document

12/11/2412 November 2024 Director's details changed for Mr Fenton Donrico Wesley Luke Martin on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Mr Michael Anthony Rogers on 2024-11-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY ROGERS / 30/11/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 COMPANY NAME CHANGED MIRIS SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 02/08/18

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 63 MILTON AVENUE BARNET EN5 2EY ENGLAND

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 1 PRIMROSE CLOSE LONDON N3 2RU ENGLAND

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 49 ST. GEORGES AVENUE LONDON NW9 0JT

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHARP

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHARP

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/06/1521 June 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR SHARP

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR FENTON DONRICO WESLEY LUKE MARTIN

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MICHAEL ROGERS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NATASHA HARDY

View Document

09/09/139 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA HARDY / 03/01/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MR ALASTAIR DAVID SHARP

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR ALASTAIR DAVID SHARP

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MARIA VARNAVIDES

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY MARIA VARNAVIDES

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROGERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 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