STEP FORWARD IN BUSINESS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

25/03/2225 March 2022 Current accounting period shortened from 2021-03-26 to 2021-03-25

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

25/06/2025 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

27/06/1927 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/10/1722 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1728 July 2017 CURRSHO FROM 29/07/2016 TO 31/03/2016

View Document

08/05/178 May 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/02/179 February 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

10/11/1610 November 2016 PREVSHO FROM 01/08/2016 TO 31/07/2016

View Document

09/11/169 November 2016 PREVEXT FROM 28/02/2016 TO 01/08/2016

View Document

09/04/169 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE PAULINE WADEY / 11/02/2016

View Document

09/04/169 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 DIRECTOR APPOINTED MS DENISE PAULINE WADEY

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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