STEP39 GENERATION LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewCertificate of change of name

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

09/08/259 August 2025 NewChange of details for Mr Chris Giles Meacock as a person with significant control on 2025-03-09

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/06/249 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from C/O C/O Knight Benjamin Guildhall Chambers 35 st. Giles Street Norwich Norfolk NR2 1JN to 61 Mill Hill Road Norwich NR2 3DR on 2021-07-26

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 34 ALEXANDRA ROAD NORWICH NR2 3EB

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O 34 34 ALEXANDRA ROAD NORWICH NORFOLK NR2 3EB

View Document

28/10/1428 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O PVFARMS EPIC TV 112-114 MAGDALEN STREET NORWICH NORFOLK NR3 1JD ENGLAND

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 34 ALEXANDRA ROAD NORWICH NORFOLK NR2 3EB ENGLAND

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINS

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information