STEVES CARPETS ONLINE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-09-21 with no updates | 
| 21/07/2521 July 2025 | Termination of appointment of Natalie Dunn as a director on 2025-07-21 | 
| 15/07/2515 July 2025 | Satisfaction of charge 108783190001 in full | 
| 19/03/2519 March 2025 | Registration of charge 108783190001, created on 2025-03-19 | 
| 17/12/2417 December 2024 | Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to Unit 4 Idle Road Bradford BD2 2AL on 2024-12-17 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-21 with no updates | 
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-21 with no updates | 
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-21 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 | 
| 18/06/2118 June 2021 | Confirmation statement made on 2020-09-24 with no updates | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 02/09/202 September 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MS NATALIE DUNN / 18/06/2020 | 
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 19/09/1919 September 2019 | CURREXT FROM 31/07/2019 TO 30/09/2019 | 
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES | 
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 4 IDLE ROAD BRADFORD WEST YORKSHIRE BD2 2AL ENGLAND | 
| 07/05/197 May 2019 | DIRECTOR APPOINTED MR STEPHEN GEOFFREY BOOTHROYD | 
| 18/02/1918 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES | 
| 21/07/1721 July 2017 | 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