EVERY STEP OF THE WAY LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

06/12/236 December 2023 Change of details for Ms Celeste Tina Hamilton-Parker as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Ms Celeste Tina Hamilton-Parker on 2023-12-06

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from Honeysuckle Cottage Paynes Lane Stockbridge SO20 8AH England to 130 Bournemouth Road 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL on 2021-12-21

View Document

26/01/2126 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information