- Company Overview for STEAM MAIN LIMITED (08480440)
- Filing history for STEAM MAIN LIMITED (08480440)
- People for STEAM MAIN LIMITED (08480440)
- More for STEAM MAIN LIMITED (08480440)
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 |