Advanced company searchLink opens in new window

STEAM CREAM LIMITED

Company number 06667884

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)
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