MAINSTREAM CATERING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

09/05/259 May 2025 Termination of appointment of Mark Graham Smith as a director on 2025-05-09

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

12/02/2512 February 2025 Termination of appointment of Venetia Anne Smith as a director on 2025-02-12

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Mr Mark Peter Smith on 2024-05-10

View Document

13/05/2413 May 2024 Change of details for a person with significant control

View Document

10/05/2410 May 2024 Change of details for Logikal Group Limited as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mrs Venetia Anne Smith on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2024-05-10

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

29/02/2429 February 2024 Cessation of Mainstream Group Limited as a person with significant control on 2023-04-01

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

09/11/239 November 2023 Notification of Navajam Group Limited as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Notification of Logikal Group Limited as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Termination of appointment of Graham Michael Knowles as a director on 2023-11-09

View Document

07/11/237 November 2023 Director's details changed for Ms Venetia Anne Coombs on 2023-11-07

View Document

25/07/2325 July 2023 Registered office address changed from Mainstream House Bonham Drive Sittingbourne Kent ME10 3RY England to Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2023-07-25

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

13/01/2313 January 2023

View Document

01/03/221 March 2022 Director's details changed for Mr Graham Michael Knowles on 2021-11-07

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

04/11/214 November 2021 Change of details for Mainstream Group Limited as a person with significant control on 2021-09-01

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED MAINSTREAM CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED MAINSTREAM CATERING LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/03/163 March 2016 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