- Company Overview for STEAMFORGED HOLDINGS LIMITED (10707805)
- Filing history for STEAMFORGED HOLDINGS LIMITED (10707805)
- People for STEAMFORGED HOLDINGS LIMITED (10707805)
- Charges for STEAMFORGED HOLDINGS LIMITED (10707805)
- More for STEAMFORGED HOLDINGS LIMITED (10707805)
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 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
26 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of John Patrick Higham as a director on 31 July 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Ian Livingstone as a director on 30 August 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from Unit 1 Kestrel Road Trafford Manchester M17 1SF United Kingdom to Osprey House 217 - 227 Broadway Salford M50 2UE on 5 April 2022 | |
10 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Richard James Loxam on 1 October 2019 | |
21 Jun 2021 | PSC04 | Change of details for Mr Richard James Loxam as a person with significant control on 1 October 2019 | |
06 May 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
17 Feb 2021 | MR01 | Registration of charge 107078050001, created on 8 February 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Cumron Daniel Ashtiani as a director on 23 December 2020 | |
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | AP01 | Appointment of Mr Tobias Davies as a director on 15 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Simon John Spalding as a director on 15 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Ian Livingstone as a director on 15 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr John Patrick Higham as a director on 15 April 2020 | |
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
12 Feb 2020 | AP01 | Appointment of Mr Robert Michael Jones as a director on 1 October 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Mark Benjamin Dawson as a director on 1 October 2019 |