STEPSMITH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-02-10 with updates

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

09/01/259 January 2025 Cessation of Moiz Ali Syed as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Notification of Matthew Parry as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Matthew Parry as a director on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Moiz Ali Syed as a director on 2025-01-09

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 24 MARY PETERS DRIVE GREENFORD UB6 0ST UNITED KINGDOM

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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