Advanced company searchLink opens in new window

STEAMOLOGY MOTION LIMITED

Company number 09163154

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 261.779
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
  • GBP 250
10 Mar 2020 AP01 Appointment of Mr Christopher Alec Lack as a director on 1 March 2020