STEP AND STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/04/2422 April 2024 | Micro company accounts made up to 2023-07-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
13/01/2213 January 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 20 NORTON GREEN LANE KNOWLE SOLIHULL WEST MIDLANDS B93 8PL |
17/07/2017 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA COLLEY |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN |
17/07/2017 July 2020 | CESSATION OF KENNETH PAUL ANTHONY BROWN AS A PSC |
17/07/2017 July 2020 | DIRECTOR APPOINTED MRS SAMANTHA COLLEY |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/03/1516 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/03/1425 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/03/1315 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/05/121 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
02/06/112 June 2011 | CURREXT FROM 31/12/2010 TO 31/07/2011 |
06/05/116 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
29/06/1029 June 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
20/04/1020 April 2010 | DIRECTOR APPOINTED KEN BROWN |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ASHFORD HOUSE 95 DIXONS GREEN DUDLEY WEST MIDLANDS DY2 7DJ UNITED KINGDOM |
18/03/1018 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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