MSTREAM LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Change of details for Nexus Underwriting Management Ltd as a person with significant control on 2022-02-22

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

04/09/244 September 2024 Termination of appointment of Colin William Thompson as a director on 2024-08-21

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Termination of appointment of Martin John Mills as a director on 2024-05-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/10/2331 October 2023 Satisfaction of charge 071702460004 in full

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Satisfaction of charge 071702460002 in full

View Document

09/05/239 May 2023 Satisfaction of charge 071702460003 in full

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Colin William Thompson on 2022-02-07

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

15/10/2115 October 2021 Appointment of Mr Roberto Amati as a director on 2021-10-05

View Document

12/10/2112 October 2021 Registration of charge 071702460004, created on 2021-10-06

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY KELLY CAMBRIDGE

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071702460003

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCVEY

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MICHAEL ALAN SIBTHORPE

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WHISTONDALE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 150 LEADENHALL STREET LONDON EC3V 4QT ENGLAND

View Document

03/08/173 August 2017 "THE TRANSACTION DOCUMENTS" 07/07/2017

View Document

03/08/173 August 2017 ARTICLES OF ASSOCIATION

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071702460002

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ADOPT ARTICLES 16/12/2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR COLIN WILLIAM THOMPSON

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR TIMOTHY CRISPIN FITZGERALD COLES

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR STUART MARK ROUSE

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MISS KELLY LOUISE CAMBRIDGE

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 145 LEADENHALL STREET LONDON EC3V 4QT

View Document

03/11/153 November 2015 SECOND FILING WITH MUD 25/02/14 FOR FORM AR01

View Document

03/11/153 November 2015 SECOND FILING WITH MUD 25/02/12 FOR FORM AR01

View Document

03/11/153 November 2015 SECOND FILING WITH MUD 25/02/15 FOR FORM AR01

View Document

03/11/153 November 2015 SECOND FILING WITH MUD 25/02/11 FOR FORM AR01

View Document

03/11/153 November 2015 SECOND FILING WITH MUD 25/02/13 FOR FORM AR01

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1430 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 2251778

View Document

22/10/1422 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 SAIL ADDRESS CHANGED FROM: C/O G D S JONES 32 HEYCROFT WAY NAYLAND COLCHESTER SUFFOLK CO6 4LF UNITED KINGDOM

View Document

02/04/142 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/04/142 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY GORDON JONES

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON JONES

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 40 LIME STREET, LONDON, EC3M 7AW, ENGLAND

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/03/126 March 2012 SAIL ADDRESS CREATED

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

19/05/1019 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 2677501

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR IAN MICHAEL WHISTONDALE

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR SIMON JOHN MCVEY

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR GORDON DAVID SPENCER JONES

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR MARTIN JOHN MILLS

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, 9TH FLOOR, 40 LIME STREET, LONDON, EC3M 7AW, ENGLAND

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR GORDON DAVID SPENCER JONES

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information