MSTREAM LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Change of details for Nexus Underwriting Management Ltd as a person with significant control on 2022-02-22 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-23 with updates |
04/09/244 September 2024 | Termination of appointment of Colin William Thompson as a director on 2024-08-21 |
30/08/2430 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
29/05/2429 May 2024 | Termination of appointment of Martin John Mills as a director on 2024-05-29 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/10/2331 October 2023 | Satisfaction of charge 071702460004 in full |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/05/239 May 2023 | Satisfaction of charge 071702460002 in full |
09/05/239 May 2023 | Satisfaction of charge 071702460003 in full |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
07/02/227 February 2022 | Director's details changed for Mr Colin William Thompson on 2022-02-07 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
15/10/2115 October 2021 | Appointment of Mr Roberto Amati as a director on 2021-10-05 |
12/10/2112 October 2021 | Registration of charge 071702460004, created on 2021-10-06 |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, SECRETARY KELLY CAMBRIDGE |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071702460003 |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON MCVEY |
15/06/1815 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR MICHAEL ALAN SIBTHORPE |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN WHISTONDALE |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
04/10/174 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 150 LEADENHALL STREET LONDON EC3V 4QT ENGLAND |
03/08/173 August 2017 | "THE TRANSACTION DOCUMENTS" 07/07/2017 |
03/08/173 August 2017 | ARTICLES OF ASSOCIATION |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071702460002 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
11/10/1611 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
17/03/1617 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
14/01/1614 January 2016 | ADOPT ARTICLES 16/12/2015 |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR COLIN WILLIAM THOMPSON |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR TIMOTHY CRISPIN FITZGERALD COLES |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR STUART MARK ROUSE |
22/12/1522 December 2015 | SECRETARY APPOINTED MISS KELLY LOUISE CAMBRIDGE |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 145 LEADENHALL STREET LONDON EC3V 4QT |
03/11/153 November 2015 | SECOND FILING WITH MUD 25/02/14 FOR FORM AR01 |
03/11/153 November 2015 | SECOND FILING WITH MUD 25/02/12 FOR FORM AR01 |
03/11/153 November 2015 | SECOND FILING WITH MUD 25/02/15 FOR FORM AR01 |
03/11/153 November 2015 | SECOND FILING WITH MUD 25/02/11 FOR FORM AR01 |
03/11/153 November 2015 | SECOND FILING WITH MUD 25/02/13 FOR FORM AR01 |
23/10/1523 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/03/1520 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
12/11/1412 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
30/10/1430 October 2014 | 30/09/14 STATEMENT OF CAPITAL GBP 2251778 |
22/10/1422 October 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
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 |
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 |
02/04/142 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
01/11/131 November 2013 | APPOINTMENT TERMINATED, SECRETARY GORDON JONES |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/09/137 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GORDON JONES |
12/03/1312 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 40 LIME STREET, LONDON, EC3M 7AW, ENGLAND |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
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 |
06/03/126 March 2012 | SAIL ADDRESS CREATED |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
29/12/1029 December 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
19/05/1019 May 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 2677501 |
29/03/1029 March 2010 | DIRECTOR APPOINTED MR IAN MICHAEL WHISTONDALE |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL |
26/03/1026 March 2010 | DIRECTOR APPOINTED MR SIMON JOHN MCVEY |
26/03/1026 March 2010 | DIRECTOR APPOINTED MR GORDON DAVID SPENCER JONES |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/03/1018 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010 |
11/03/1011 March 2010 | DIRECTOR APPOINTED MR MARTIN JOHN MILLS |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, 9TH FLOOR, 40 LIME STREET, LONDON, EC3M 7AW, ENGLAND |
03/03/103 March 2010 | SECRETARY APPOINTED MR GORDON DAVID SPENCER JONES |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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