FUNSTREAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Notification of Tanya Yordanova Stankeva as a person with significant control on 2016-04-06

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/11/226 November 2022 Director's details changed for Mr Martin Hristov Svilenov on 2022-11-01

View Document

06/11/226 November 2022 Director's details changed for Tanya Yordanova Stankeva on 2022-11-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 545 Lincoln Road Peterborough PE1 2PB England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 64 CLEATHAM BRETTON PETERBOROUGH PE3 9XG ENGLAND

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TANYA YORDANOVA STANKEVA / 30/04/2016

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM OFFICE 34 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HRISTOV SVILENOV / 30/04/2016

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TANYA YORDANOVA STANKEVA / 01/10/2015

View Document

31/10/1531 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HRISTOV SVILENOV / 01/10/2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 225 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TANYA YORDANOVA STANKEVA / 06/09/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HRISTOV SVILENOV / 06/09/2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O THE ACCOUNTANCY PARTNERSHIP OFFICES A13-A14 CHAMPION BUSINESS PARK ARROWE BROOK ROAD WIRRAL CH49 0AB UNITED KINGDOM

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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