About

Registered Number: 08081185
Date of Incorporation: 24/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: PANNONE CORPORATE LLP, 378-380 Deansgate, Castlefield, Manchester, M3 4LY

 

Steama Company Ltd was founded on 24 May 2012, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 5 directors listed as Hornman, Jurgen Peter, Leaf, Harrison, Weaver, Christopher Guy, Duby, Samuel, Potts, George David for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNMAN, Jurgen Peter 21 December 2017 - 1
LEAF, Harrison 24 May 2012 - 1
WEAVER, Christopher Guy 16 July 2019 - 1
DUBY, Samuel 24 May 2012 10 July 2017 1
POTTS, George David 20 August 2012 16 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 August 2020
MA - Memorandum and Articles 22 August 2020
SH01 - Return of Allotment of shares 12 August 2020
MR01 - N/A 16 July 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 26 March 2020
RESOLUTIONS - N/A 01 August 2019
SH01 - Return of Allotment of shares 30 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 06 June 2019
PSC02 - N/A 10 May 2019
PSC04 - N/A 10 May 2019
AA - Annual Accounts 20 March 2019
RESOLUTIONS - N/A 15 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2019
RESOLUTIONS - N/A 17 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 22 May 2018
SH01 - Return of Allotment of shares 08 January 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
RESOLUTIONS - N/A 05 January 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
SH01 - Return of Allotment of shares 03 August 2017
SH08 - Notice of name or other designation of class of shares 01 August 2017
RESOLUTIONS - N/A 27 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 14 July 2016
SH01 - Return of Allotment of shares 09 May 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 25 April 2016
RESOLUTIONS - N/A 10 March 2016
SH01 - Return of Allotment of shares 10 March 2016
RP04 - N/A 09 January 2016
RESOLUTIONS - N/A 23 December 2015
RP04 - N/A 23 December 2015
SH08 - Notice of name or other designation of class of shares 23 December 2015
SH01 - Return of Allotment of shares 15 December 2015
SH08 - Notice of name or other designation of class of shares 26 August 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 04 June 2015
RESOLUTIONS - N/A 13 May 2015
SH08 - Notice of name or other designation of class of shares 13 May 2015
AD01 - Change of registered office address 09 February 2015
CERTNM - Change of name certificate 22 January 2015
SH01 - Return of Allotment of shares 16 September 2014
RESOLUTIONS - N/A 11 September 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 23 June 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 10 June 2014
AA01 - Change of accounting reference date 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
SH01 - Return of Allotment of shares 28 January 2014
RESOLUTIONS - N/A 04 January 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
RESOLUTIONS - N/A 31 August 2012
SH08 - Notice of name or other designation of class of shares 31 August 2012
SH01 - Return of Allotment of shares 31 August 2012
AP01 - Appointment of director 31 August 2012
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.