MAINSTREAM CATERING LIMITED
Status | ACTIVE |
Company No. | 10042209 |
Category | Private Limited Company |
Incorporated | 03 Mar 2016 |
Age | 8 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MAINSTREAM CATERING LIMITED is an active private limited company with number 10042209. It was incorporated 8 years, 2 months, 29 days ago, on 03 March 2016. The company address is 4 Kings Row 4 Kings Row, Maidstone, ME15 6AQ, Kent, United Kingdom.
Company Fillings
Change person director company with change date
Date: 15 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-10
Officer name: Mr Mark Peter Smith
Documents
Change to a person with significant control without name date
Date: 13 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change registered office address company with date old address new address
Date: 10 May 2024
Action Date: 10 May 2024
Category: Address
Type: AD01
Change date: 2024-05-10
New address: 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
Old address: Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
Documents
Change person director company with change date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-10
Officer name: Mrs Venetia Anne Smith
Documents
Change to a person with significant control
Date: 10 May 2024
Action Date: 10 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-10
Psc name: Logikal Group Limited
Documents
Confirmation statement with updates
Date: 04 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-01
Psc name: Mainstream Group Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 29 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 29 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 29 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 13 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Notification of a person with significant control
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Logikal Group Limited
Notification date: 2023-11-09
Documents
Notification of a person with significant control
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Navajam Group Limited
Notification date: 2023-11-09
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Michael Knowles
Termination date: 2023-11-09
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Venetia Anne Coombs
Change date: 2023-11-07
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
Old address: Mainstream House Bonham Drive Sittingbourne Kent ME10 3RY England
Change date: 2023-07-25
New address: Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 10 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 03 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 03 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 13 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-03
Psc name: Mainstream Group Limited
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-02
Officer name: Mr Mark Peter Smith
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Graham Smith
Change date: 2022-08-02
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Michael Knowles
Change date: 2022-08-02
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-02
Officer name: Ms Venetia Anne Coombs
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 07 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-07
Officer name: Mr Graham Michael Knowles
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mainstream Group Limited
Change date: 2021-09-01
Documents
Capital allotment shares
Date: 04 Nov 2021
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2021-09-01
Documents
Capital allotment shares
Date: 04 Nov 2021
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2021-09-01
Documents
Capital allotment shares
Date: 04 Nov 2021
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-01
Capital : 6 GBP
Documents
Capital allotment shares
Date: 04 Nov 2021
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2021-09-01
Documents
Accounts with accounts type small
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type small
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type small
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Some Companies
OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 11121416 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED
4TH FLOOR, THE ANCHORAGE, 34,READING,RG1 2LU
Number: | 10364628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 PICKETLAW LANE,GLASGOW,G76 0BN
Number: | SC572639 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 09213508 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11739749 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GATCOMBE GARDENS,SOUTHAMPTON,SO18 3NA
Number: | 10442288 |
Status: | ACTIVE |
Category: | Private Limited Company |