EARTHSTREAM GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Register(s) moved to registered office address 24 Eversholt Street London NW1 1AD |
12/02/2512 February 2025 | Notification of Techstream Group Holdings Limited as a person with significant control on 2024-09-27 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-11 with updates |
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 |
30/07/2430 July 2024 | Full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Termination of appointment of William John Charles Jacques as a director on 2023-03-31 |
11/05/2311 May 2023 | Appointment of Mr Sarkis George Zeronian as a secretary on 2023-04-13 |
11/05/2311 May 2023 | Appointment of Mr Steven James Smith as a director on 2023-04-13 |
23/02/2323 February 2023 | Full accounts made up to 2021-12-31 |
27/01/2327 January 2023 | Appointment of Mr Adam Thomas Ivor Blaney as a director on 2023-01-27 |
27/01/2327 January 2023 | Termination of appointment of Simon Leonard James Fellowes as a director on 2022-08-01 |
20/01/2320 January 2023 | Change of details for Techstream Group International Limited as a person with significant control on 2022-12-08 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Termination of appointment of Paul James Hart as a director on 2022-07-08 |
24/03/2224 March 2022 | Full accounts made up to 2020-12-31 |
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 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083570700004 |
15/07/1915 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083570700002 |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083570700003 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / EARTHSTREAM GLOBAL HOLDINGS LIMITED / 16/11/2018 |
07/10/187 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
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 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
09/10/179 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 28 SCRUTTON STREET LONDON EC2A 4RP |
04/01/174 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY |
10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
08/02/168 February 2016 | SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND |
08/02/168 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL STROUTS |
04/02/154 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
06/01/156 January 2015 | DIRECTOR APPOINTED MR PAUL RICHARD STROUTS |
06/01/156 January 2015 | DIRECTOR APPOINTED MR PHILIP JEREMY ADEY |
04/11/144 November 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR NASH / 01/11/2013 |
07/02/147 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
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 |
07/02/147 February 2014 | SAIL ADDRESS CREATED |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083570700002 |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS |
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 |
16/04/1316 April 2013 | COMPANY NAME CHANGED ESG1 LIMITED CERTIFICATE ISSUED ON 16/04/13 |
15/04/1315 April 2013 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1 |
10/04/1310 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/04/1310 April 2013 | CHANGE OF NAME 14/03/2013 |
15/03/1315 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/01/1322 January 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EARTHSTREAM GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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