STEP CHANGE NOW LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTONY HIGGINS / 01/08/2013

View Document

22/04/1422 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY HIGGINS / 01/08/2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
35 THE HALVE
MEWS HOUSE
TROWBRIDGE
WILTSHIRE
BA14 8SA
ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1327 February 2013 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