THE STEAM BAR LIMITED

Executive Summary

THE STEAM BAR LIMITED has experienced significant financial deterioration in the latest year, marked by a sharp liquidity crunch and negative net assets. The company’s ability to meet short-term liabilities is impaired, raising high credit risk. Credit approval is not recommended without tangible evidence of financial recovery or capital reinforcement.

View Full Analysis Report →
Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

30/07/2530 July 2025 Statement of capital following an allotment of shares on 2025-06-30

View Document

15/07/2515 July 2025 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-11-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

07/01/227 January 2022 Withdrawal of a person with significant control statement on 2022-01-07

View Document

07/01/227 January 2022 Notification of Camilla Lowther as a person with significant control on 2021-06-16

View Document

07/01/227 January 2022 Notification of Judith Koloko as a person with significant control on 2021-06-16

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Sub-division of shares on 2021-11-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Appointment of Mr Jamil Shamasdin as a director on 2021-06-14

View Document

08/11/218 November 2021 Director's details changed for Miss Judith Koloko on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Ms Camilla Ann Lowther on 2021-11-08

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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