CARSTREAM LIMITED - History of Changes


DateDescription
2023-06-07 update account_category MICRO ENTITY => DORMANT
2023-06-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-06-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VEETI MAJHU / 09/04/2022
2022-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VEETI MAJHU / 09/04/2022
2021-12-07 update account_category DORMANT => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-02-07 update account_category null => DORMANT
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-03-07 delete address 49 CLYFFORD ROAD RUISLIP MIDDLESEX HA4 6PU
2018-03-07 insert address 21 FARLEIGH DRIVE BERRYFILDS AYLESBURY VALE BUCKINGHAMSHIRE ENGLAND HP18 0NZ
2018-03-07 update account_category DORMANT => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2018 FROM 49 CLYFFORD ROAD RUISLIP MIDDLESEX HA4 6PU
2017-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-12 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-12 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-13 update statutory_documents 09/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-07 delete address 49 CLYFFORD ROAD RUISLIP MIDDLESEX ENGLAND HA4 6PU
2015-05-07 delete sic_code 99999 - Dormant Company
2015-05-07 insert address 49 CLYFFORD ROAD RUISLIP MIDDLESEX HA4 6PU
2015-05-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-09 update statutory_documents 09/04/15 FULL LIST
2015-04-07 delete address 25 KENNETH GARDENS STANMORE MIDDLESEX HA7 3SA
2015-04-07 insert address 49 CLYFFORD ROAD RUISLIP MIDDLESEX ENGLAND HA4 6PU
2015-04-07 update reg_address_care_of FOR SALE AT => null
2015-04-07 update registered_address
2015-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O FOR SALE AT 25 KENNETH GARDENS STANMORE MIDDLESEX HA7 3SA
2015-03-09 update statutory_documents DIRECTOR APPOINTED MR VEETI MAJHU
2015-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD NAPPER
2015-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOWARD NAPPER
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 delete address 25 KENNETH GARDENS STANMORE MIDDLESEX ENGLAND HA7 3SA
2014-05-07 insert address 25 KENNETH GARDENS STANMORE MIDDLESEX HA7 3SA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-05-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-04-13 update statutory_documents 09/04/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-09 update statutory_documents 09/04/13 FULL LIST
2012-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-11 update statutory_documents 09/04/12 FULL LIST
2011-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-11 update statutory_documents 09/04/11 FULL LIST
2010-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 25 KENNETH GARDENS STANMORE MIDDLESEX HA7 3SA
2010-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-14 update statutory_documents 09/04/10 FULL LIST
2009-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-10 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-19 update statutory_documents DIRECTOR APPOINTED MR HOWARD NAPPER
2008-05-19 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL BUSHELL
2008-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HOWARD NAPPER / 01/08/2007
2007-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 88 HILLSIDE GARDENS EDGWARE HA8 8HD
2007-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-26 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-29 update statutory_documents NEW SECRETARY APPOINTED
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents SECRETARY RESIGNED
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION