STEAMROCK CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08091464 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 11 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 May 2013
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 23 May 2013
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 23 May 2013
Action Date: 10 May 2013
Category: Capital
Type: SH01
Date: 2013-05-10
Capital : 300 GBP
Documents
Some Companies
C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT
Number: | 04583500 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG
Number: | 09681933 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SLATDAN WHITEHOUSE,WARRINGTON,WA4 6HL
Number: | 11224907 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MILLSTREAM,RINGWOOD,BH24 3SE
Number: | 11605047 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 WOODLAND ROAD,DARLINGTON,DL3 9LS
Number: | 10861258 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BELL BUSINESS PARK,AYLESBURY,HP19 8JR
Number: | 07811172 |
Status: | ACTIVE |
Category: | Private Limited Company |