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 - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

26/01/2526 January 2025 Cessation of Kevin William Pratt as a person with significant control on 2024-04-30

View Document

26/01/2526 January 2025 Notification of Marygold & Co. (Uk) Limited as a person with significant control on 2024-04-30

View Document

26/01/2526 January 2025 Cessation of Elizabeth Mary Pratt as a person with significant control on 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-30 with updates

View Document

03/09/243 September 2024 Director's details changed for Mr Matthew Barnet Parden on 2024-09-03

View Document

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

View Accounts

22/05/2422 May 2024 Termination of appointment of Kevin William Pratt as a director on 2024-05-22

View Document

20/05/2420 May 2024 Termination of appointment of Elizabeth Mary Pratt as a director on 2024-05-20

View Document

20/05/2420 May 2024 Current accounting period extended from 2024-04-30 to 2024-06-30

View Document

20/05/2420 May 2024 Appointment of Mr Matthew Barnet Parden as a director on 2024-05-20

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

26/05/2026 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/06/1920 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY PRATT

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

13/05/1313 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRATT

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS ELIZABETH MARY PRATT

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED KEVIN WILLIAM PRATT

View Document

13/05/1013 May 2010 12/04/10 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/04/1012 April 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