Advanced company searchLink opens in new window

STEAMFORGED HOLDINGS LIMITED

Company number 10707805

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 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
  • GBP 6.47106
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
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
  • GBP 6.43734
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