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)
12 Feb 2018 AA Micro company accounts made up to 30 June 2017
09 Oct 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
09 Oct 2017 PSC05 Change of details for International Brands Management and Services Corporation Ltd as a person with significant control on 2 October 2017
30 Aug 2017 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 30 August 2017
22 Nov 2016 AP01 Appointment of Mr Andrew Tone as a director on 22 November 2016
18 Nov 2016 TM01 Termination of appointment of a director
18 Nov 2016 TM02 Termination of appointment of a secretary
17 Nov 2016 TM01 Termination of appointment of Karen Victoria Harwood as a director on 16 November 2016
17 Nov 2016 TM02 Termination of appointment of Karen Harwood as a secretary on 16 November 2016
17 Nov 2016 TM01 Termination of appointment of Victoria Louise Tydeman as a director on 17 November 2016
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jan 2016 CH01 Director's details changed for Miss Karen Victoria Williams on 11 January 2015
12 Jan 2016 CH03 Secretary's details changed for Karen Williams on 11 January 2016
12 Oct 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
12 Oct 2015 AD02 Register inspection address has been changed from C/O Market Close 18-20 Market Street Poole Dorset BH15 1NF United Kingdom to 5 Foxton Mews Richmond Surrey TW10 6BS
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Apr 2015 AD01 Registered office address changed from Unit 5 56 Glentham Road London SW13 9JJ to C/O Haggards Crowther Heathmans House 19 Heathmans Road London on 1 April 2015
23 Oct 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
17 Jun 2014 AP01 Appointment of Mr Masanori Wada as a director
17 Jun 2014 TM01 Termination of appointment of David Muller as a director
17 Jun 2014 TM01 Termination of appointment of Alison Hawksley as a director
17 Jun 2014 AP01 Appointment of Miss Karen Victoria Williams as a director
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013