STEAMROCK CATALYST DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Satisfaction of charge 089920980004 in full

View Document

22/07/2122 July 2021 Satisfaction of charge 089920980005 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN NEARY / 21/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089920980002

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089920980003

View Document

18/07/1918 July 2019 PREVEXT FROM 31/12/2018 TO 31/05/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / STEAMROCK CATALYST HOLDINGS LIMITED / 20/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089920980004

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089920980005

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089920980002

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089920980003

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS CHRISTOFI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089920980001

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN NEARY / 01/09/2014

View Document

11/05/1611 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/06/143 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

02/06/142 June 2014 14/04/14 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED STEAMROCK CATALYST LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED STEAMROCK CATALYST LIVERPOOL LIMITED CERTIFICATE ISSUED ON 12/05/14

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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