STEP MORTGAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Micro company accounts made up to 2025-03-31

View Document

19/06/2519 June 2025 Cessation of Joanne Marie Stephens as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Joanne Marie Stephens as a director on 2025-06-13

View Document

10/06/2510 June 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mrs Joanne Marie Stephens on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mrs Joanne Marie Stephens as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Neil Stephens as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Registered office address changed from 212 st Johns Road Tunbridge Wells Kent TN4 9XD England to 3 Westonville Avenue Margate Kent CT9 5DY on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr Neil Stephens on 2024-12-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 212 st Johns Road Tunbridge Wells Kent TN4 9XD on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mrs Joanne Marie Stephens as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Neil Stephens as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Neil Stephens on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mrs Joanne Marie Stephens on 2022-01-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MARIE STEPHENS / 19/02/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE STEPHENS / 19/02/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHENS / 19/02/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL STEPHENS / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM LYNNEM HOUSE 1 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF

View Document

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/05/183 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL STEPHENS / 26/03/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MRS JOANNE STEPHENS

View Document

25/03/1425 March 2014 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