MAINSTREAM AND INDUSTRIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Andre Marcus Cox as a person with significant control on 2024-03-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

21/01/1521 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 ADOPT ARTICLES 26/11/2012

View Document

10/01/1310 January 2013 26/11/12 STATEMENT OF CAPITAL GBP 282000

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 2000

View Document

10/06/1110 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1110 June 2011 ADOPT ARTICLES 25/05/2011

View Document

10/06/1110 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1110 June 2011 25/05/2011

View Document

22/03/1122 March 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM RIVERSIDE HOUSE TOWPATH ROAD EDMONTON LONDON UK N18 3QX UK

View Document

17/08/1017 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

14/01/1014 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MARCUS COX / 01/10/2009

View Document

03/12/083 December 2008 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