STEP5 MIDCO LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/03/238 March 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

08/03/238 March 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

25/10/2225 October 2022 Director's details changed for Mr Jonathan James Bettell on 2022-10-12

View Document

20/10/2220 October 2022 Director's details changed for Mr Laurence James Seward on 2022-10-05

View Document

20/10/2220 October 2022 Director's details changed for Phillip Mumford on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Keiron Gallimore on 2022-10-20

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE FERNYHOUGH

View Document

09/12/209 December 2020 CURRSHO FROM 31/07/2021 TO 31/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND

View Document

09/12/209 December 2020 DIRECTOR APPOINTED ANDREW MIDGLEY

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR JONATHAN JAMES BETTELL

View Document

09/12/209 December 2020 DIRECTOR APPOINTED LAURENCE JAMES SEWARD

View Document

09/12/209 December 2020 DIRECTOR APPOINTED KEIRON GALLIMORE

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEP5 MIDCO LIMITED

View Document

09/12/209 December 2020 CESSATION OF SHYAMALI BISWAS FENTON AS A PSC

View Document

09/12/209 December 2020 CESSATION OF ANDREA CLARE HOLMES AS A PSC

View Document

09/12/209 December 2020 CESSATION OF WILLIAM CLIVE FENTON AS A PSC

View Document

09/12/209 December 2020 CESSATION OF HOWARD DICKEL AS A PSC

View Document

24/11/2024 November 2020 CESSATION OF JAMES LEIGH BERRISFORD AS A PSC

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAMALI BISWAS FENTON

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA CLARE HOLMES

View Document

24/09/2024 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/2024 September 2020 29/07/20 STATEMENT OF CAPITAL GBP 3333332

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BERRISFORD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE FENTON / 07/03/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE FERNYHOUGH / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD DICKEL / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE FENTON / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES LEIGH BERRISFORD / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CAMERON DICKEL / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH BERRISFORD / 07/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 ADOPT ARTICLES 05/02/2018

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD DICKEL / 29/03/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE FENTON / 29/03/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LEIGH BERRISFORD / 29/03/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/02/176 February 2017 PREVSHO FROM 31/03/2017 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 4999998

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM COLD NORTON FARM ECCLESHALL ROAD STONE STAFFORDSHIRE ST15 0BZ ENGLAND

View Document

07/03/167 March 2016 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