STEP BEYOND MARKETING COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-09 with updates |
09/08/249 August 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with updates |
30/08/2330 August 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM ALBERT MEIGH / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALBERT MEIGH / 07/01/2020 |
07/01/207 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALBERT MEIGH / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALBERT MEIGH / 07/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
28/03/1728 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/12/1516 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/12/1321 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
06/05/126 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALBERT MEIGH / 15/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANICE MEIGH / 15/12/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | LOCATION OF REGISTER OF MEMBERS |
05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: MALTINGS, ASTON LANE ASTON STONE ST15 OBW |
05/01/065 January 2006 | LOCATION OF DEBENTURE REGISTER |
15/12/0415 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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