STEP FORWARD (TOWER HAMLETS)

Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a small company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Tim Crocker-Buque as a director on 2023-03-31

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Appointment of Mr Hussein Ali as a director on 2022-01-20

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Termination of appointment of Ali Rusbridge as a director on 2021-01-14

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Appointment of Mrs Bolade Kerr as a director on 2022-01-12

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 08/11/14 NO MEMBER LIST

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COHEN

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 08/11/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 08/11/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MISS TAMSIN WALLWORK

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR BEN JERVIS

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MS ALI RUSBRIDGE

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR TIM CROCKER-BUQUE

View Document

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 08/11/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 08/11/10 NO MEMBER LIST

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED RICHARD JAMES COHEN

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TWOMEY / 02/10/2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BRAY

View Document

21/01/1021 January 2010 08/11/09 NO MEMBER LIST

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR TAMMY POTTER

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN JERVIS / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANDREWS / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE ANNA MARTIN / 02/10/2009

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DEBBIE ANDREWS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED SOPHIE BRAY

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 01/11/08

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN JERVIS / 07/09/2008

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED CHLOE ANNA MARTIN

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR AULAD MIAH

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 08/11/07

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 08/11/06

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 08/11/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ANNUAL RETURN MADE UP TO 08/11/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 08/11/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 08/11/02

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 08/11/01

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 ANNUAL RETURN MADE UP TO 08/11/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED TOWER HAMLETS YOUTH COUNSELLING SERVICE CERTIFICATE ISSUED ON 17/01/00

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 08/11/99

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: G OFFICE CHANGED 30/09/99 OXFORD HOUSE DERBYSHIRE STREET LONDON E2 6HG

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 ANNUAL RETURN MADE UP TO 08/11/98

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 ANNUAL RETURN MADE UP TO 08/11/97

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/971 February 1997 ANNUAL RETURN MADE UP TO 08/11/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 ANNUAL RETURN MADE UP TO 08/11/95

View Document

11/01/9511 January 1995 ANNUAL RETURN MADE UP TO 08/11/94

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 08/11/93

View Document

02/03/932 March 1993 ANNUAL RETURN MADE UP TO 08/11/92

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 ANNUAL RETURN MADE UP TO 08/11/91

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/07/9127 July 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

28/02/9128 February 1991 DISPENSE AGM 20/02/91

View Document

28/02/9128 February 1991 ANNUAL RETURN MADE UP TO 31/05/90

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/11/898 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information