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)
19 Jul 2017 TM01 Termination of appointment of Samuel Duby as a director on 10 July 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
16 Feb 2017 AA Full accounts made up to 31 December 2016
30 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2,829
09 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 2,829.00
26 Apr 2016 AP01 Appointment of Mr Peter Thomas Gutman as a director on 18 April 2016
25 Apr 2016 AP01 Appointment of Mr Ian Michael Nolan as a director on 18 April 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2,456.00
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2015
23 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2015
23 Dec 2015 SH08 Change of share class name or designation
23 Dec 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2,214
26 Aug 2015 SH08 Change of share class name or designation
25 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,062
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015 and 09/01/2016.
25 Jun 2015 AD01 Registered office address changed from , C/O Pannone Corporate Llp, the Chapel 378-380 Deansgate, Castlefield, Manchester, M3 4LY, England to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY on 25 June 2015
04 Jun 2015 AA Micro company accounts made up to 31 December 2014
13 May 2015 SH08 Change of share class name or designation
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2015 AD01 Registered office address changed from , C/O Pannone Corporate Llp, Lincoln House Brazennose Street, Manchester, M2 5FJ to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY on 9 February 2015
22 Jan 2015 CERTNM Company name changed access global LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 2,062
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association