OWNSTEP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDA HOLDINGS LIMITED

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIDA LEE HASSAN / 01/01/2011

View Document

02/09/112 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIDA LEE HASSAN / 01/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / FIZZA HASSAN / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / FIZZA HASSAN / 20/05/2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIDA HASSAN / 20/05/2008

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 210 BOROUGH HIGH STREET LONDON SE1 1JX

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

02/11/042 November 2004 FIRST GAZETTE

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/11/042 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

07/06/037 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 80 FLEET STREET LONDON EC4Y 1NA

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 20/05/00; NO CHANGE OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 80 FLEET STREET LONDON EC4Y 1EL

View Document

11/06/9911 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 POS 10/02/98

View Document

18/02/9818 February 1998 VARYING SHARE RIGHTS AND NAMES 10/02/98

View Document

18/02/9818 February 1998 VARYING SHARE RIGHTS AND NAMES 10/02/98

View Document

18/02/9818 February 1998 VARYING SHARE RIGHTS AND NAMES 10/02/98

View Document

18/02/9818 February 1998 VARYING SHARE RIGHTS AND NAMES 10/02/98

View Document

16/02/9816 February 1998 £ IC 320/230 10/02/98 £ SR 90@1=90

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS; AMEND

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/02/9623 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/9123 July 1991 NC INC ALREADY ADJUSTED 12/07/91

View Document

23/07/9123 July 1991 ADOPT MEM AND ARTS 12/07/91

View Document

23/07/9123 July 1991 VARYING SHARE RIGHTS AND NAMES 12/07/91

View Document

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/9120 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information