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)
12 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
07 May 2019 AP01 Appointment of Mr Mark Benjamin Dawson as a director on 2 May 2019
26 Apr 2019 PSC04 Change of details for Mr Richard James Loxam as a person with significant control on 28 March 2019
26 Apr 2019 PSC04 Change of details for Mr Matthew Christian Townsend Hart as a person with significant control on 28 March 2019
24 Apr 2019 PSC02 Notification of Foresight Vct Plc as a person with significant control on 28 March 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
16 Apr 2019 PSC07 Cessation of Gregory Plail as a person with significant control on 28 March 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 6.2688
16 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition 28/03/2019
15 Apr 2019 PSC04 Change of details for Mr Matthew Christian Townsend Hart as a person with significant control on 9 April 2019
15 Apr 2019 PSC04 Change of details for Mr Richard James Loxam as a person with significant control on 9 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Matthew Christian Townsend Hart on 9 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Richard James Loxam on 9 April 2019
15 Apr 2019 AD01 Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to Unit 1 Kestrel Road Trafford Manchester M17 1SF on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Gregory Plail as a director on 28 March 2019
15 Apr 2019 SH02 Sub-division of shares on 28 March 2019
12 Apr 2019 SH08 Change of share class name or designation
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 SH02 Sub-division of shares on 25 October 2018
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
21 Nov 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
13 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 3