ONE STEP BY STEP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Director's details changed for Mr Colin Leslie Stokes on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Harpreet Sohal as a secretary on 2023-07-01

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-01-30 to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Satisfaction of charge 1 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

18/11/2118 November 2021 Satisfaction of charge 073981240002 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073981240002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/10/1214 October 2012 REGISTERED OFFICE CHANGED ON 14/10/2012 FROM 52 GRANTS CLOSE MILL HILL EAST LONDON NW7 1DE

View Document

14/10/1214 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MANSUKH SEDANI / 14/10/2012

View Document

14/10/1214 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SACHIN SEDANI / 14/10/2012

View Document

14/10/1214 October 2012 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

14/10/1214 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 144-146 KINGS CROSS ROAD LONDON LONDON WC1X 9DU UNITED KINGDOM

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MANSUKH SEDANI

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED DR. SACHIN SEDANI

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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