MIDSTREAM LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Second filing of Confirmation Statement dated 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2024-01-23

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Document

09/10/249 October 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

01/10/241 October 2024 Registration of charge 088574210003, created on 2024-10-01

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Document

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

View Accounts

28/04/2328 April 2023 Group of companies' accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Satisfaction of charge 088574210002 in full

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-23 with no updates

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 088574210002, created on 2022-12-28

View Document

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

View Accounts

04/04/224 April 2022 Termination of appointment of Dominic 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

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Document

27/05/2127 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21

View Document

01/04/211 April 2021 CESSATION OF DOMINIC DREYFUS AS A PSC

View Document

01/04/211 April 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

01/04/211 April 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/03/2130 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2020

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES ASPLEY

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDR KRUPKIN

View Document

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

View Accounts

28/01/2128 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088574210001

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR ALEXANDR KRUPKIN

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088574210001

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 23/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

07/11/167 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 900

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

25/01/1525 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 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