FULL STEAM ESPRESSO LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

16/08/2416 August 2024 Notification of Tamise Investments Limited as a person with significant control on 2016-04-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Appointment of Nicolas Mabey as a director on 2023-09-25

View Document

22/02/2422 February 2024 Appointment of Mr Michael Thomas Cleland as a director on 2023-09-25

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

11/05/2311 May 2023 Termination of appointment of Sara Springer as a director on 2023-03-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Satisfaction of charge 054807120002 in full

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 ADOPT ARTICLES 19/08/2020

View Document

20/10/2020 October 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054807120002

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054807120001

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1818 October 2018 15/06/18 STATEMENT OF CAPITAL GBP 323.41

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054807120001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM ARNOLD HILL & CO LLP CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX LITTLEJOHN

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE DAVISON LOISEL

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED SARA SPRINGER

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED ALEX MURPHY LITTLEJOHN

View Document

03/10/173 October 2017 SUB-DIVISION 28/06/17

View Document

02/10/172 October 2017 SUB DIVISION 29/06/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KURT STEWART / 15/06/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM PO BOX , UNIT D017 62(PARKHALL TRADING ESTATE) TRITTON ROAD LONDON SE21 8DE

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

29/09/1429 September 2014 13/02/14 STATEMENT OF CAPITAL GBP 254

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY KURT STEWART

View Document

25/07/1325 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 239

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLAF ERIC WIIG / 06/05/2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE DAVISON LOISEL / 06/05/2012

View Document

26/07/1226 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM, NUMBER 2 83 ROSENDALE ROAD, WEST DULWICH, LONDON, SE21 8EZ

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1015 December 2010 NC INC ALREADY ADJUSTED 11/06/2010

View Document

10/12/1010 December 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED OLAF ERIC WIIG

View Document

30/07/1030 July 2010 SECRETARY APPOINTED KURT STEWART

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED EMMA LOUISE DAVISON LOISEL

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNELIESE KLOS

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT STEWART / 14/06/2010

View Document

16/06/1016 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1020 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/07/0912 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: BROADWAY HOUSE, 2-6 FULHAM BROADWAY, LONDON, SW6 1AA

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company