ONE STEP AT A TIME (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Termination of appointment of Louise Golding as a director on 2025-04-03 |
15/04/2515 April 2025 | Cessation of Louise Golding as a person with significant control on 2025-04-03 |
15/04/2515 April 2025 | Change of details for Mr James John Golding as a person with significant control on 2025-04-03 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
01/10/241 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
07/06/247 June 2024 | Director's details changed for Mr James John Golding on 2024-06-07 |
07/06/247 June 2024 | Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 2024-06-07 |
07/06/247 June 2024 | Change of details for Mrs Louise Golding as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mrs Louise Golding on 2024-06-07 |
07/06/247 June 2024 | Change of details for Mr James John Golding as a person with significant control on 2024-06-07 |
20/10/2320 October 2023 | Second filing of Confirmation Statement dated 2019-09-18 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/07/2328 July 2023 | Change of details for Mr James John Golding as a person with significant control on 2019-03-01 |
27/07/2327 July 2023 | Notification of Louise Golding as a person with significant control on 2019-03-01 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 08/01/2020 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM UNIT 2B FOURNIER STREET LONDON LONDON E1 6QE ENGLAND |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GOLDING / 19/12/2019 |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 19/12/2019 |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 08/01/2020 |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 19/12/2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
02/10/192 October 2019 | Confirmation statement made on 2019-09-18 with no updates |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNIT 1 HUNTERS BUILDING 110 CURTAIN ROAD LONDON LONDON EC2A 3AH UNITED KINGDOM |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GOLDING / 10/06/2019 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 10/06/2019 |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 10/06/2019 |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 8 LOWER HILLMORTON ROAD RUGBY WARWICKSHIRE CV21 3SU |
12/03/1912 March 2019 | DIRECTOR APPOINTED MRS LOUISE GOLDING |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 01/03/2019 |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN GOLDING / 01/03/2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/10/1513 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/09/1418 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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