SMALL STEPS PROJECT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Termination of appointment of Daniel James Gilmore as a director on 2024-02-19

View Document

27/02/2427 February 2024 Appointment of Mrs Alex Rauch as a director on 2024-02-19

View Document

05/08/235 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/05/226 May 2022 Registered office address changed from 194 Winchmore Hill Road London N21 1QR England to 93 C/O Ramon Lee Tabernacle Street London EC2A 4BA on 2022-05-06

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Appointment of Ms Kate Hubbard as a director on 2022-01-06

View Document

07/08/217 August 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 57 LOTHAIR ROAD SOUTH LONDON N4 1EN ENGLAND

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 108 LADY MARGARET ROAD LONDON N19 5EX

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARELICK

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR THOMAS CORNELIUS PHILLIPS

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR KORINNA HOWIE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR DANIEL JAMES GILMORE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR HARRY JOSHUA DAVID PETRUSHKIN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILLER

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELE HANSON

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR JONATHAN GARELICK

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS KORINNA SIMONE HOWIE

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS VICTORIA MILLER

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WAINWRIGHT

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN YUDKIN

View Document

06/02/176 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 SECOND FILING OF TM01 FOR THOMAS PHILLIPS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILLIPS

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MS ALEX SMITH

View Document

13/06/1613 June 2016 08/06/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAUBENY

View Document

06/07/156 July 2015 08/06/15 NO MEMBER LIST

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KERRY

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR COLIN WAINWRIGHT

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 08/06/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN DIANA YUDKIN / 25/02/2014

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS GILLIAN DIANA YUDKIN

View Document

18/06/1318 June 2013 08/06/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR THOMAS PHILLIPS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HANSON

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MISS MICHELE HANSON

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAUBENY THOMAS / 27/11/2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR PHILLIP KERRY

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR DAUBENY THOMAS

View Document

05/07/125 July 2012 08/06/12 NO MEMBER LIST

View Document

09/03/129 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 08/06/11 NO MEMBER LIST

View Document

05/08/105 August 2010 ARTICLES OF ASSOCIATION

View Document

05/08/105 August 2010 ALTER ARTICLES 29/07/2010

View Document

08/06/108 June 2010 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