CONSCIOUS STREAM LIMITED

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.09139491
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age10 years, 11 days
JurisdictionEngland Wales

SUMMARY

CONSCIOUS STREAM LIMITED is an active private limited company with number 09139491. It was incorporated 10 years, 11 days ago, on 21 July 2014. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jul 2024

Action Date: 13 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

Old address: 19 Titan Court Laporte Way Luton LU4 8EF

New address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Marriott

Notification date: 2018-06-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Gardiner

Termination date: 2018-06-29

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geraint Wylie

Appointment date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Marriott

Termination date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Gardiner

Appointment date: 2014-10-13

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDACIOUS JOOCE LTD

PREMIER BUSINESS HOUSE 43-45 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL

Number:09687383
Status:ACTIVE
Category:Private Limited Company

BEYOND DELIVERY LTD

22 SHEEPHOUSE,FARNHAM,GU9 8LR

Number:11494882
Status:ACTIVE
Category:Private Limited Company

CHECK IN CHECK OUT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11225880
Status:ACTIVE
Category:Private Limited Company

JDLM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11562284
Status:ACTIVE
Category:Private Limited Company

TAG DISTRIBUTION LTD

28 SHERRINGTON COURT,LONDON,E16 1FQ

Number:11762457
Status:ACTIVE
Category:Private Limited Company

TAHERI LIMITED

19 LITTLE FOREST ROAD,BOURNEMOUTH,BH4 9NN

Number:11327134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source