MARKSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to Burfield House 85 Church Green Road Bletchley Milton Keynes Buckinghamshire MK3 6DA on 2022-11-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN WILLIAM TSAPPIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM BURFIELD HOUSE 85 CHURCH GREEN ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 6DA

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 700

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR OLIVER JOHN WILLIAM TSAPPIS

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 30/03/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 1

View Document

29/09/1429 September 2014 SOLVENCY STATEMENT DATED 20/08/14

View Document

05/09/145 September 2014 REDUCE ISSUED CAPITAL 20/08/2014

View Document

17/06/1417 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ALFRED TSAPPIS / 08/05/2013

View Document

05/08/135 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL BRENDA TSAPPIS / 01/10/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 STATEMENT BY DIRECTORS

View Document

31/10/0931 October 2009 SOLVENCY STATEMENT DATED 18/10/09

View Document

31/10/0931 October 2009 REDUCE ISSUED CAPITAL

View Document

31/10/0931 October 2009 CANCEL SHARE PREM A/C

View Document

31/10/0931 October 2009 31/10/09 STATEMENT OF CAPITAL GBP 9000

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE SAUNDERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY LYNNE SAUNDERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 3RD FLOOR ARDEN HOUSE WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DD

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 85 CHURCH GREEN ROAD BLETCHLEY MILTON KEYNES MK3 6DA

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: DENBIGH HOUSE DENBIGH ROAD MILTON KEYNES BUCKINGHAMSHIRE MK1 1YP

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 85 CHURCH GREEN ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 6DA

View Document

07/07/007 July 2000 S366A DISP HOLDING AGM 30/06/00

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/03/01

View Document

08/05/008 May 2000 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