ONE STEP BY STEP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
21/07/2521 July 2025 New | |
21/07/2521 July 2025 New | |
21/07/2521 July 2025 New | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
02/11/232 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Director's details changed for Mr Colin Leslie Stokes on 2023-06-30 |
07/07/237 July 2023 | Termination of appointment of Harpreet Sohal as a secretary on 2023-07-01 |
13/06/2313 June 2023 | Previous accounting period shortened from 2023-01-30 to 2022-12-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-21 with updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-31 |
27/04/2227 April 2022 | Satisfaction of charge 1 in full |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
18/11/2118 November 2021 | Satisfaction of charge 073981240002 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
29/10/1829 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
13/04/1813 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073981240002 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/10/1523 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/06/1423 June 2014 | PREVSHO FROM 30/04/2014 TO 31/01/2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/10/1315 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
14/10/1214 October 2012 | REGISTERED OFFICE CHANGED ON 14/10/2012 FROM 52 GRANTS CLOSE MILL HILL EAST LONDON NW7 1DE |
14/10/1214 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MANSUKH SEDANI / 14/10/2012 |
14/10/1214 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR SACHIN SEDANI / 14/10/2012 |
14/10/1214 October 2012 | CURREXT FROM 31/10/2012 TO 30/04/2013 |
14/10/1214 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
19/02/1119 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 144-146 KINGS CROSS ROAD LONDON LONDON WC1X 9DU UNITED KINGDOM |
12/10/1012 October 2010 | SECRETARY APPOINTED MANSUKH SEDANI |
12/10/1012 October 2010 | DIRECTOR APPOINTED DR. SACHIN SEDANI |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
06/10/106 October 2010 | 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