EARTHSTREAM GLOBAL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Register(s) moved to registered office address 24 Eversholt Street London NW1 1AD

View Document

12/02/2512 February 2025 Notification of Techstream Group Holdings Limited as a person with significant control on 2024-09-27

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

28/08/2428 August 2024 Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to 24 Eversholt Street London NW1 1AD on 2024-08-28

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of William John Charles Jacques as a director on 2023-03-31

View Document

11/05/2311 May 2023 Appointment of Mr Sarkis George Zeronian as a secretary on 2023-04-13

View Document

11/05/2311 May 2023 Appointment of Mr Steven James Smith as a director on 2023-04-13

View Document

23/02/2323 February 2023 Full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Appointment of Mr Adam Thomas Ivor Blaney as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Simon Leonard James Fellowes as a director on 2022-08-01

View Document

20/01/2320 January 2023 Change of details for Techstream Group International Limited as a person with significant control on 2022-12-08

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Paul James Hart as a director on 2022-07-08

View Document

24/03/2224 March 2022 Full accounts made up to 2020-12-31

View Document

13/01/2213 January 2022 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to First Floor 3-8 Carburton Street London W1W 5AJ

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083570700004

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083570700002

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083570700003

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / EARTHSTREAM GLOBAL HOLDINGS LIMITED / 16/11/2018

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM C/O THE JMH PARTNERSHIP JMH HOUSE, 481 GREEN LANES PALMERS GREEN LONDON N13 4BS UNITED KINGDOM

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 28 SCRUTTON STREET LONDON EC2A 4RP

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL STROUTS

View Document

04/02/154 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PAUL RICHARD STROUTS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PHILIP JEREMY ADEY

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR NASH / 01/11/2013

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/147 February 2014 SAIL ADDRESS CREATED

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083570700002

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM, JMH HOUSE 481 GREEN LANE, PALMERS GREEN, LONDON, N13 4BS, UNITED KINGDOM

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED ESG1 LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

15/04/1315 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1310 April 2013 CHANGE OF NAME 14/03/2013

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1322 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

11/01/1311 January 2013 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