- Company Overview for STEAM CREAM LIMITED (06667884)
- Filing history for STEAM CREAM LIMITED (06667884)
- People for STEAM CREAM LIMITED (06667884)
- Charges for STEAM CREAM LIMITED (06667884)
- More for STEAM CREAM LIMITED (06667884)
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) |
---|---|---|---|
23 Jan 2025 | AD02 | Register inspection address has been changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS | |
22 Jan 2025 | AD01 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 22 January 2025 | |
15 Aug 2024 | AD02 | Register inspection address has been changed from 5 Foxton Mews Richmond Surrey TW10 6BS England to 18a/20 King Street Maidenhead Berkshire SL6 1EF | |
13 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
19 Dec 2023 | AD01 | Registered office address changed from Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 19 December 2023 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
18 Jul 2023 | PSC02 | Notification of Silverwood Brands Plc as a person with significant control on 9 January 2023 | |
18 Jul 2023 | PSC07 | Cessation of Andrew William Tone as a person with significant control on 9 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
14 Jul 2020 | AD01 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU on 14 July 2020 | |
23 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr. Andrew William Tone as a person with significant control on 12 November 2019 | |
07 Nov 2019 | PSC01 | Notification of Andrew William Tone as a person with significant control on 7 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of International Brands Management and Services Corporation Ltd as a person with significant control on 7 November 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
27 Mar 2018 | TM01 | Termination of appointment of Masanori Wada as a director on 27 March 2018 |