Advanced company searchLink opens in new window

AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED

Company number 07904425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 TM01 Termination of appointment of David Bertram Bunn as a director on 12 March 2024
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
18 Nov 2022 RP04PSC04 Second filing to change the details of Roger Jeffrey Allard as a person with significant control
08 Nov 2022 PSC04 Change of details for Mr Roger Jeffrey Allard as a person with significant control on 22 December 2016
07 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2017
07 Nov 2022 PSC07 Cessation of David Bertram Bunn as a person with significant control on 1 November 2022
29 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
19 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
18 Aug 2021 PSC04 Change of details for David Bertram Bunn as a person with significant control on 17 August 2021
17 Aug 2021 PSC04 Change of details for Mr Roger Jeffrey Allard as a person with significant control on 17 August 2021
  • ANNOTATION Clarification a second filed PSC04 was registered on 18/11/2022.
17 Aug 2021 PSC04 Change of details for David Bertram Bunn as a person with significant control on 17 August 2021
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
28 Mar 2018 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
19 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017