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)
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
  • GBP 205.846
12 Feb 2020 CAP-SS Solvency Statement dated 23/01/20
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling paid up share capital 23/01/2020
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
  • RES13 ‐ Shareholders direct that the shares to be issued 08/01/2020
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 205,846
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
  • GBP 2
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
  • GBP 1
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 1