MAINSTREAM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2025-03-19

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

04/12/244 December 2024 Full 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

10/05/2410 May 2024 Change of details for Ascentrix 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

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

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

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Graham Michael Knowles on 2021-11-07

View Document

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

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

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR GRAHAM MICHAEL KNOWLES

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MARK GRAHAM SMITH

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MS VENETIA ANNE COOMBS

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY

View Document

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR MARK PETER SMITH

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1129 March 2011 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