Advanced company searchLink opens in new window

STEAMA COMPANY LIMITED

Company number 08081185

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)
06 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
26 Mar 2020 AA Accounts for a small company made up to 31 December 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 847,583.78
18 Jul 2019 AP01 Appointment of Mr Christopher Guy Weaver as a director on 16 July 2019
18 Jul 2019 TM01 Termination of appointment of Andrew William Michael Reicher as a director on 16 July 2019
18 Jul 2019 TM01 Termination of appointment of George David Potts as a director on 16 July 2019
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
10 May 2019 PSC02 Notification of Shell Ventures Bv as a person with significant control on 9 May 2019
10 May 2019 PSC04 Change of details for Mr Harrison Leaf as a person with significant control on 9 May 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 SH02 Sub-division of shares on 3 December 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 4,705.00
08 Jan 2018 SH08 Change of share class name or designation
05 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 AP01 Appointment of Mr Jurgen Peter Hornman as a director on 21 December 2017
22 Dec 2017 TM01 Termination of appointment of Ian Michael Nolan as a director on 21 December 2017
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 3,246.00
01 Aug 2017 SH08 Change of share class name or designation
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2017 AP01 Appointment of Mr Andrew William Michael Reicher as a director on 10 July 2017