- 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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Mr Matthew Spencer Jaynes Candy as a director on 1 March 2020 | |
12 Feb 2020 | SH20 | Statement by Directors | |
12 Feb 2020 | SH19 |
Statement of capital on 12 February 2020
|
|
12 Feb 2020 | CAP-SS | Solvency Statement dated 23/01/20 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | PSC04 | Change of details for Ms Kirsty Susan Redfern as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Jeremy Henry Arthur Bliss on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 86 Kimpton Road Wheathampstead St. Albans AL4 8LX to 86 Kimpton Road St. Albans Hertfordshire AL4 8LX on 30 January 2020 | |
20 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
05 Aug 2019 | PSC01 | Notification of Jeremy Henry Arthur Bliss as a person with significant control on 30 April 2019 | |
05 Aug 2019 | PSC07 | Cessation of Steamology Group Limited as a person with significant control on 30 April 2019 | |
05 Aug 2019 | PSC01 | Notification of Kirsty Susan Redfern as a person with significant control on 30 April 2019 | |
07 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
20 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of William August Stender as a director on 6 June 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|