STEPS FOR LIFE LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | Registered office address changed from 4 Fernbank Road Ascot SL5 8JD England to 4 Eastcote Place Fernbank Road Ascot SL5 8JD on 2025-06-17 |
12/06/2512 June 2025 | Appointment of Mr Andre D'cruz as a director on 2025-06-11 |
12/06/2512 June 2025 | Registered office address changed from 12 Mornington Road Ashford TW15 1NW England to 4 Fernbank Road Ascot SL5 8JD on 2025-06-12 |
12/06/2512 June 2025 | Termination of appointment of Victor Leonard Pinto as a secretary on 2025-06-11 |
12/06/2512 June 2025 | Termination of appointment of Maria Melba Rozana Pinto as a director on 2025-06-11 |
20/11/2420 November 2024 | Micro company accounts made up to 2024-01-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
19/08/2319 August 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
24/06/2124 June 2021 | Cessation of Maria Melba Rozana Pinto as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Notification of Andre Dcruz as a person with significant control on 2021-06-24 |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 35 BEACONSFIELD ROAD LEICESTER LE3 0FG |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/04/2010 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/02/149 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/02/1212 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/03/114 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA MELBA ROZANA PINTO / 20/02/2010 |
23/02/1023 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/03/075 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
27/03/0327 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
22/06/0122 June 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | SECRETARY RESIGNED |
25/04/0025 April 2000 | DIRECTOR RESIGNED |
25/04/0025 April 2000 | NEW SECRETARY APPOINTED |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | REGISTERED OFFICE CHANGED ON 25/04/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
25/04/0025 April 2000 | REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 66 STAFFORD STREET LEICESTERSHIRE LE4 7AL |
31/01/0031 January 2000 | 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