FIRST STEPS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Director's details changed for Mrs Michelle Uche-Kaine on 2025-02-25

View Document

10/03/2510 March 2025 Change of details for Mrs Michelle Uche-Kaine as a person with significant control on 2025-02-25

View Document

10/03/2510 March 2025 Change of details for Miss Dominique Redhead as a person with significant control on 2025-02-25

View Document

10/03/2510 March 2025 Registered office address changed from PO Box 4385 11035212 - Companies House Default Address Cardiff CF14 8LH to Ilford Business Centre Suite 4-316 Ilford Lane Ilford Essex IG1 2LT on 2025-03-10

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Registered office address changed to PO Box 4385, 11035212 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Dominique Redhead as a director on 2023-09-11

View Document

19/08/2319 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Amended micro company accounts made up to 2021-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-26 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/05/215 May 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE REDHEAD

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE UCHE-KAINE / 23/09/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS DOMINIQUE REDHEAD

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

24/07/1924 July 2019 CURRSHO FROM 31/10/2018 TO 30/11/2017

View Document

19/05/1919 May 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE REDHEAD

View Document

01/05/191 May 2019 COMPANY RESTORED ON 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED DOMINIQUE REDHEAD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/10/1727 October 2017 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