STEPZONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
23/07/2523 July 2025 New | Registered office address changed from 31 Dashwood Ave High Wycombe HP12 3DZ England to 30a Buckingham Avenue Slough SL1 4QA on 2025-07-23 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Cessation of Karim Rajan as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
17/07/2417 July 2024 | Registered office address changed from 23 Bentleys Dry Cleaners 23 Park Parade, Hazlemere Hazlemere , High Wycombe Buckinghamshire HP15 7AA United Kingdom to 31 Dashwood Ave High Wycombe HP12 3DZ on 2024-07-17 |
17/07/2417 July 2024 | Termination of appointment of Karim Rajan as a director on 2024-07-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
01/11/211 November 2021 | Change of details for Mr Neil Anthony Simpson as a person with significant control on 2021-04-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PERO BORKOVIC |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIM RAJAN |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
09/04/209 April 2020 | DISS40 (DISS40(SOAD)) |
08/04/208 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | DIRECTOR APPOINTED MR KARIM RAJAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/07/1417 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
17/07/1317 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/1211 July 2012 | 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