STEP EXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

05/08/255 August 2025 NewChange of details for Mr Dan George as a person with significant control on 2025-07-23

View Document

05/08/255 August 2025 NewChange of details for Mr Dan George as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

17/06/2417 June 2024 Registered office address changed from Suite 157, 264 Suite 157, 264 Lavender Hill London SW11 1LJ United Kingdom to Stepex / Complete Hq 2 Bridge Court Kingsmill Road Saltash Cornwall PL12 6LS on 2024-06-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from Wework 22 Upper Ground London SE1 9PD England to Suite 157, 264 Suite 157, 264 Lavender Hill London SW11 1LJ on 2023-12-12

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

24/04/2324 April 2023 Statement of company's objects

View Document

07/02/237 February 2023 Termination of appointment of Farhan Lalji as a director on 2023-02-01

View Document

30/01/2330 January 2023 Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to Wework 22 Upper Ground London SE1 9PD on 2023-01-30

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/04/2219 April 2022 Registration of charge 108809230001, created on 2022-04-13

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

28/01/2028 January 2020 ADOPT ARTICLES 24/01/2020

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY GEORGE

View Document

24/01/2024 January 2020 02/11/18 STATEMENT OF CAPITAL GBP 1.13

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE MILNE / 19/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR NIGEL ALAN GLAISTER

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR HENRY JAMES ELLIOT GEORGE

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR KEVIN LAWRENCE MILNE

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 131 SHEEN COURT RD RICHMOND TW10 5DF

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 207 BALTIC QUAY SWEDEN GATE LONDON SE16 7TG UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

24/07/1724 July 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