STEP BY ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mr Vladimir Stefanov Vladimirov on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Vladimir Stefanov Vladimirov as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from 181 Parsonage Lane Enfield EN1 3UH England to 1 Hillview Gardens Cheshunt Waltham Cross EN8 0PB on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Registered office address changed from Unit 2 Ashley House 3 Monck Street London SW1P 2FA England to 181 Parsonage Lane Enfield EN1 3UH on 2021-11-09

View Document

04/11/214 November 2021 Cessation of Atanaska Nedelcheva Deleva as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Atanaska Nedelcheva Deleva as a director on 2021-11-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 170 DRAYCOTT AVENUE HARROW HA3 0BZ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR STEFANOV VLADIMIROV

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR VLADIMIR STEFANOV VLADIMIROV

View Document

14/01/1914 January 2019 CESSATION OF ZOLTAN BORSANYI AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ZOLTAN BORSANYI

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN BORSANYI / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ZOLTAN BORSANYI / 26/11/2018

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATANASKA NEDELCHEVA DELEVA

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ATANASKA NEDELCHEVA DELEVA / 03/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 170 DRAYCOTT AVENUE HARROW HA3 0BZ UNITED KINGDOM

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 15 LATYMER WAY LONDON N9 9UB ENGLAND

View Document

10/02/1710 February 2017 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