STEAMROCK CAPITAL LIMITED

Langley House Langley House, London, N2 8EY, England
StatusACTIVE
Company No.08091464
CategoryPrivate Limited Company
Incorporated31 May 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

STEAMROCK CAPITAL LIMITED is an active private limited company with number 08091464. It was incorporated 11 years, 11 months, 29 days ago, on 31 May 2012. The company address is Langley House Langley House, London, N2 8EY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mr Daniel Jonathan Neary

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Jonathan Neary

Change date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr Daniel Jonathan Neary

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr Daniel Jonathan Neary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Change date: 2019-05-10

New address: Langley House Park Road London N2 8EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Daniel Jonathan Neary

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Daniel Jonathan Neary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: The Estate House 201 High Road Chigwell Essex IG7 5BJ

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jonathan Neary

Change date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: 80 Hazlebury Road London SW6 2NF England

Change date: 2013-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 23 May 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Date: 2013-05-10

Capital : 300 GBP

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLWYD SERVICES LIMITED

C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT

Number:04583500
Status:ACTIVE
Category:Private Limited Company

EG FINANCIAL LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:09681933
Status:ACTIVE
Category:Private Limited Company

HLS HAIR LOSS SOLUTIONS LTD

C/O SLATDAN WHITEHOUSE,WARRINGTON,WA4 6HL

Number:11224907
Status:ACTIVE
Category:Private Limited Company

NEW FOREST SWEETS FACTORY LTD

12 MILLSTREAM,RINGWOOD,BH24 3SE

Number:11605047
Status:ACTIVE
Category:Private Limited Company

P A WINDALE LTD

146 WOODLAND ROAD,DARLINGTON,DL3 9LS

Number:10861258
Status:ACTIVE
Category:Private Limited Company

SILVER PICKS LIMITED

11 BELL BUSINESS PARK,AYLESBURY,HP19 8JR

Number:07811172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source