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 - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Full accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
16/03/2316 March 2023 | Current accounting period shortened from 2023-12-31 to 2023-03-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
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 |
07/11/227 November 2022 | Director's details changed for Mr Jeremy John Hosking on 2022-08-01 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Termination of appointment of Catharine Mary Hill as a director on 2021-07-13 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/04/204 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
06/12/186 December 2018 | DIRECTOR APPOINTED MR DAVID PETER BUCK |
06/12/186 December 2018 | DIRECTOR APPOINTED MRS PATRICIA ANN BUCK |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER BUCK |
06/12/186 December 2018 | CESSATION OF BRYHERLEY LIMITED AS A PSC |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN BUCK |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114541960001 |
09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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