STEPTRACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Receiver's abstract of receipts and payments to 2024-12-04

View Document

12/12/2412 December 2024 Notice of ceasing to act as receiver or manager

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-03 with updates

View Document

05/12/245 December 2024 Notification of Graziella Guaglio Haynes as a person with significant control on 2024-07-30

View Document

13/11/2413 November 2024 Termination of appointment of Graziella Maria Guaglio as a director on 2024-06-05

View Document

14/08/2414 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/07/2431 July 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025508020006

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS GRAZIELLA MARIA GUAGLIO-HAYNES

View Document

10/11/1210 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHLEY HAYNES / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CHILSTONE VICTORIA PARK FORDCOMBE ROAD LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0RE

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYNES / 24/03/2008

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAZIELLA GUAGLIO / 27/03/2008

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 22 LANGBOURNE AVENUE HIGHGATE LONDON N6 6AL

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 22 LANGBOURNE AVENUE HIGHGATE LONDON N6 6AL

View Document

04/12/024 December 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/024 December 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 111 DARTMOUTH ROAD LONDON NW2 4ES

View Document

01/02/021 February 2002 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 22 LANGBOURNE AVENUE LONDON N6 6AL

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: FLAT 4 3 MAPESBURY ROAD LONDON NW2 4HX

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 22 LANGBOURNE AVENUE HIGHGATE LONDON N6 6AL

View Document

17/12/9617 December 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/11/9522 November 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/08/949 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/05/9424 May 1994 FIRST GAZETTE

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/11/9026 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 ADOPT MEM AND ARTS 26/10/90

View Document

23/11/9023 November 1990 £ NC 1000/500000 26/10

View Document

23/11/9023 November 1990 NC INC ALREADY ADJUSTED 26/10/90

View Document

22/10/9022 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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