Advanced company searchLink opens in new window

STEAM E HOLDINGS LIMITED

Company number 09037024

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)
07 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
03 Jul 2023 AA Micro company accounts made up to 30 November 2022
20 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to 13 the Maples Chandler's Ford Eastleigh SO53 1DZ on 26 January 2023
28 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
12 Nov 2021 TM01 Termination of appointment of Jared Brading as a director on 12 November 2021
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from 3 Keel Close Interchange Park Portsmouth Hampshire PO3 5QD England to The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 4 January 2021
20 Mar 2020 AA Micro company accounts made up to 30 November 2019
06 Mar 2020 CH01 Director's details changed for Mr Jared Brading on 1 March 2020
13 Feb 2020 CH01 Director's details changed for Mr Laurence Moorse on 7 February 2020
13 Feb 2020 PSC04 Change of details for Mr Laurence Moorse as a person with significant control on 7 February 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
09 Jan 2020 TM01 Termination of appointment of Martin Whitbread as a director on 8 January 2020
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 148,471.77
01 Nov 2019 PSC07 Cessation of Jared Brading as a person with significant control on 30 October 2019
01 Nov 2019 AD01 Registered office address changed from Steam E Holdings Limited Lysses Court Fareham PO16 7BE England to 3 Keel Close Interchange Park Portsmouth Hampshire PO3 5QD on 1 November 2019
11 Sep 2019 PSC04 Change of details for Mr Laurence Moorse as a person with significant control on 29 August 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 148,351.77
05 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 224.497
01 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
01 Feb 2019 PSC01 Notification of Laurence Moorse as a person with significant control on 24 January 2019