- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |