THE STEAM DREAMS RAIL CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

16/03/2316 March 2023 Current accounting period shortened from 2023-12-31 to 2023-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

07/11/227 November 2022 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Jeremy John Hosking on 2022-08-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of Catharine Mary Hill as a director on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/04/204 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DAVID PETER BUCK

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MRS PATRICIA ANN BUCK

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER BUCK

View Document

06/12/186 December 2018 CESSATION OF BRYHERLEY LIMITED AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN BUCK

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114541960001

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information