- Company Overview for STEAMOLOGY MOTION LIMITED (09163154)
- Filing history for STEAMOLOGY MOTION LIMITED (09163154)
- People for STEAMOLOGY MOTION LIMITED (09163154)
- More for STEAMOLOGY MOTION LIMITED (09163154)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
13 Jun 2022 | SH08 | Change of share class name or designation | |
03 Mar 2022 | TM01 | Termination of appointment of Christopher Alec Lack as a director on 24 February 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
17 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
03 Jun 2020 | PSC07 | Cessation of Kirsty Susan Redfern as a person with significant control on 10 March 2020 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | MA | Memorandum and Articles of Association | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 May 2020 | AP03 | Appointment of Kirsty Susan Redfern as a secretary on 3 May 2020 | |
04 May 2020 | TM02 | Termination of appointment of Richard Horby Phillips as a secretary on 3 May 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Ms Kirsty Susan Redfern on 29 April 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Mr Jeremy Henry Arthur Bliss on 29 April 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from 86 Kimpton Road St. Albans Hertfordshire AL4 8LX England to The Boiler House, Unit 19 Dean Hill Park West Dean Salisbury SP5 1EZ on 27 April 2020 | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
10 Mar 2020 | AP01 | Appointment of Mr Christopher Alec Lack as a director on 1 March 2020 |