STEPSMITH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Confirmation statement made on 2025-02-10 with updates |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
25/04/2525 April 2025 | Registered office address changed from #1838, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-25 |
09/01/259 January 2025 | Registered office address changed from 20-30a Abington Street Northampton NN1 2AJ England to #1838, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-01-09 |
09/01/259 January 2025 | Cessation of Moiz Ali Syed as a person with significant control on 2025-01-09 |
09/01/259 January 2025 | Notification of Matthew Parry as a person with significant control on 2025-01-09 |
09/01/259 January 2025 | Appointment of Mr Matthew Parry as a director on 2025-01-09 |
09/01/259 January 2025 | Termination of appointment of Moiz Ali Syed as a director on 2025-01-09 |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/04/2313 April 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 24 MARY PETERS DRIVE GREENFORD UB6 0ST UNITED KINGDOM |
11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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