Advanced company searchLink opens in new window

STEAM MAIN LIMITED

Company number 08480440

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)
08 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
03 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Apr 2022 CH01 Director's details changed for Mr Alexander Dimmick on 18 April 2022
21 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
19 Feb 2021 CH01 Director's details changed for Mr Alexander Dimmick on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 2 Braunstone Drive Allington Maidstone ME16 0UG England to Bank Chambers 61 High Street Cranbrook Kent TN17 3EG on 19 February 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
08 Dec 2020 CH01 Director's details changed for Mr Alex Dimmick on 8 December 2020
08 Dec 2020 PSC04 Change of details for Mr Alex Dimmick as a person with significant control on 8 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 PSC01 Notification of Alex Dimmick as a person with significant control on 4 December 2020
04 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 4 December 2020
03 Dec 2020 AD01 Registered office address changed from 2 2 Braunstone Drive Maidstone Kent ME16 0UG United Kingdom to 2 Braunstone Drive Allington Maidstone ME16 0UG on 3 December 2020
03 Dec 2020 TM01 Termination of appointment of Christopher Dimmick as a director on 3 December 2020
03 Dec 2020 AP01 Appointment of Mr Alex Dimmick as a director on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 2 2 Braunstone Drive Maidstone Kent ME16 0UG on 3 December 2020
22 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017