STEP-BY-STEP FINANCIAL PLANNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-30 with updates |
31/03/2531 March 2025 | Accounts for a medium company made up to 2024-06-30 |
26/01/2526 January 2025 | Cessation of Kevin William Pratt as a person with significant control on 2024-04-30 |
26/01/2526 January 2025 | Notification of Marygold & Co. (Uk) Limited as a person with significant control on 2024-04-30 |
26/01/2526 January 2025 | Cessation of Elizabeth Mary Pratt as a person with significant control on 2024-04-30 |
04/09/244 September 2024 | Confirmation statement made on 2024-07-30 with updates |
03/09/243 September 2024 | Director's details changed for Mr Matthew Barnet Parden on 2024-09-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Termination of appointment of Kevin William Pratt as a director on 2024-05-22 |
20/05/2420 May 2024 | Termination of appointment of Elizabeth Mary Pratt as a director on 2024-05-20 |
20/05/2420 May 2024 | Current accounting period extended from 2024-04-30 to 2024-06-30 |
20/05/2420 May 2024 | Appointment of Mr Matthew Barnet Parden as a director on 2024-05-20 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
26/05/2026 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
20/06/1920 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/08/1815 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
23/08/1723 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
20/09/1320 September 2013 | DIRECTOR APPOINTED MRS ELIZABETH MARY PRATT |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM OLD COACH HOUSE, STABLES COURT 67A UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DU UNITED KINGDOM |
13/05/1313 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRATT |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/04/1217 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
07/09/107 September 2010 | DIRECTOR APPOINTED MRS ELIZABETH MARY PRATT |
14/05/1014 May 2010 | DIRECTOR APPOINTED KEVIN WILLIAM PRATT |
13/05/1013 May 2010 | 12/04/10 STATEMENT OF CAPITAL GBP 100 |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/04/1012 April 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