MAINSTREAM AND INDUSTRIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-09-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-12 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-12 with updates |
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 |
28/03/2428 March 2024 | Change of details for Mr Andre Marcus Cox as a person with significant control on 2024-03-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-12 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/02/1624 February 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
21/01/1521 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/01/1423 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/02/1328 February 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
10/01/1310 January 2013 | ADOPT ARTICLES 26/11/2012 |
10/01/1310 January 2013 | 26/11/12 STATEMENT OF CAPITAL GBP 282000 |
03/10/123 October 2012 | DISS40 (DISS40(SOAD)) |
02/10/122 October 2012 | FIRST GAZETTE |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/01/1210 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/06/1110 June 2011 | 25/05/11 STATEMENT OF CAPITAL GBP 2000 |
10/06/1110 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
10/06/1110 June 2011 | ADOPT ARTICLES 25/05/2011 |
10/06/1110 June 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/06/1110 June 2011 | 25/05/2011 |
22/03/1122 March 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM RIVERSIDE HOUSE TOWPATH ROAD EDMONTON LONDON UK N18 3QX UK |
17/08/1017 August 2010 | 30/09/09 TOTAL EXEMPTION FULL |
19/05/1019 May 2010 | PREVSHO FROM 31/12/2009 TO 30/09/2009 |
14/01/1014 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MARCUS COX / 01/10/2009 |
03/12/083 December 2008 | 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