STEP AHEAD SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

09/07/259 July 2025 NewTermination of appointment of Claire Elizabeth Townsend as a director on 2025-06-30

View Document

24/01/2524 January 2025 Change of details for Mr Matthew Bedford as a person with significant control on 2024-07-24

View Document

13/01/2513 January 2025 Appointment of Mr Dave Jeffries as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Ms Claire Elizabeth Townsend as a director on 2025-01-01

View Document

11/01/2511 January 2025 Notification of Daniel Bedford as a person with significant control on 2024-07-24

View Document

11/01/2511 January 2025 Termination of appointment of Alan Eric Palmer as a director on 2024-12-31

View Document

11/01/2511 January 2025 Termination of appointment of Eudora Dixon-Fyle as a director on 2024-12-31

View Document

11/01/2511 January 2025 Notification of Luke Bedford as a person with significant control on 2024-07-24

View Document

28/12/2428 December 2024 Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR to Heatherlands Felcot Road Felbridge East Grinstead RH19 2PX on 2024-12-28

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

24/07/2424 July 2024 Notification of Matthew Bedford as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Cessation of Enrich and Inspire Limited as a person with significant control on 2024-07-24

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

18/10/2218 October 2022 Termination of appointment of Matthew Richard Henry Bedford as a director on 2022-10-18

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

30/03/2230 March 2022 Appointment of Mrs Jacqueline Anne Bedford as a director on 2022-01-25

View Document

25/02/2225 February 2022 Appointment of Mr Matthew Richard Henry Bedford as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Jacqueline Anne Bedford as a director on 2022-01-24

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

05/05/155 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS YIANNAKOU

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR CHRISTOS YIANNAKOU

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR GARRY MACDONALD SHARP

View Document

15/08/1315 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED ZIPCODE PERSONNEL LIMITED
CERTIFICATE ISSUED ON 22/02/13

View Document

22/02/1322 February 2013 CONVERSION TO A CIC

View Document

22/02/1322 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED JACQUELINE ANNE BEDFORD

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
2ND FLOOR
43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/09/1116 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

02/09/102 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 11/08/2010

View Document

01/09/101 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 11/08/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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