MIDSTREAM LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 081068290004 in full

View Document

23/04/2523 April 2025 Registration of charge 081068290007, created on 2025-04-23

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-04-30

View Document

25/04/2325 April 2023 Satisfaction of charge 081068290005 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 081068290006 in full

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

12/01/2312 January 2023 Registration of charge 081068290006, created on 2022-12-28

View Document

12/01/2312 January 2023 Registration of charge 081068290005, created on 2022-12-28

View Document

29/12/2229 December 2022 Registration of charge 081068290004, created on 2022-12-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Dominic Georges Dreyfus as a secretary on 2022-02-07

View Document

01/04/221 April 2022 Termination of appointment of Dominic Georges Dreyfus as a director on 2022-02-07

View Document

24/01/2224 January 2022 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081068290003

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081068290002

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDR KRUPKIN / 13/07/2020

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081068290002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081068290001

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KRUPKIN / 15/07/2017

View Document

29/06/1729 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC DREYFUS / 15/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDR KRUPKIN / 15/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDSTREAM LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED ALEXANDR KRUPKIN

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

29/07/1629 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/07/1530 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 INCREASE SHARE CAPITAL TO 300 ORDINARY 26/03/2014

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 200

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 5

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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