STEPDENE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-03-18 with no updates |
22/04/2422 April 2024 | Micro company accounts made up to 2023-08-31 |
05/03/245 March 2024 | Registered office address changed from 126 Ladbroke Grove London W10 5NE to 14 Westbourne Park Road London W2 5PH on 2024-03-05 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-08-31 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
23/03/1623 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/04/1515 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
12/01/1512 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JUSTIN RICKENBERG / 01/01/2015 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUSTIN RICKENBERG / 01/01/2015 |
16/05/1416 May 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
15/05/1415 May 2014 | SAIL ADDRESS CREATED |
15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM |
15/05/1415 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/03/1321 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
09/05/119 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
30/04/1030 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
19/03/0919 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
18/06/0718 June 2007 | LOCATION OF REGISTER OF MEMBERS |
18/06/0718 June 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | LOCATION OF DEBENTURE REGISTER |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
12/04/0612 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | NEW SECRETARY APPOINTED |
12/10/0512 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ |
16/05/0516 May 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
05/04/045 April 2004 | LOCATION OF REGISTER OF MEMBERS |
05/04/045 April 2004 | LOCATION OF DEBENTURE REGISTER |
05/04/045 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
10/04/0310 April 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
28/03/0228 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
03/07/013 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
28/03/0128 March 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
12/09/0012 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
13/04/0013 April 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
08/03/008 March 2000 | LOCATION OF REGISTER OF MEMBERS |
08/03/008 March 2000 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT |
30/12/9930 December 1999 | AUDITOR'S RESIGNATION |
21/12/9921 December 1999 | AUDITOR'S RESIGNATION |
30/11/9930 November 1999 | DIRECTOR'S PARTICULARS CHANGED |
07/05/997 May 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
22/03/9922 March 1999 | RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS |
07/09/987 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
24/03/9824 March 1998 | RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS |
16/03/9816 March 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
21/03/9721 March 1997 | RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
03/03/973 March 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
25/03/9625 March 1996 | RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS |
22/01/9622 January 1996 | FULL ACCOUNTS MADE UP TO 31/08/95 |
30/11/9530 November 1995 | SECRETARY'S PARTICULARS CHANGED |
30/11/9530 November 1995 | DIRECTOR'S PARTICULARS CHANGED |
25/04/9525 April 1995 | SECRETARY'S PARTICULARS CHANGED |
12/04/9512 April 1995 | RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/07/9427 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/946 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
06/06/946 June 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
06/06/946 June 1994 | ADOPT MEM AND ARTS 19/05/94 |
06/06/946 June 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/06/946 June 1994 | LOCATION OF REGISTER OF MEMBERS |
06/06/946 June 1994 | REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF |
06/06/946 June 1994 | NEW DIRECTOR APPOINTED |
18/03/9418 March 1994 | Incorporation |
18/03/9418 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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