ONETRUE STEP LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/09/2221 September 2022 Amended accounts for a dormant company made up to 2021-09-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/07/193 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/07/193 July 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MR GARETH DUFTON

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/06/188 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

08/06/188 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

08/06/188 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

08/06/188 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HILL / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAROUQ RASHID SHEIKH / 18/07/2017

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRATFORD

View Document

03/07/173 July 2017 ADOPT ARTICLES 16/06/2017

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY SIMON BISHOP

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BISHOP

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JOHN JOSEPH IVERS

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 5TH FLOOR, METROPLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG ENGLAND

View Document

28/06/1728 June 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM HILLCAIRNIE HOUSE ST. ANDREWS ROAD DROITWICH WR9 8DJ ENGLAND

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM SELBORNE HOUSE 97 FRIAR STREET DROITWICH WORCESTER WORCESTERSHIRE WR9 8EG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE PARKIN

View Document

05/05/165 May 2016 SECRETARY APPOINTED SIMON JOHN BISHOP

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 2 LAUREL HOUSE 1 STATION ROAD WORLE WESTON-SUPER-MARE NORTH SOMERSET BS22 6AR

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY STRATFORD

View Document

05/05/165 May 2016 DIRECTOR APPOINTED SIMON JOHN BISHOP

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR LASZLO NOSZKAY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 DIRECTOR APPOINTED MISS LYNNE CHRISTINE PARKIN

View Document

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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