STEP TOGETHER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Appointment of Mrs Kirandeep Sakho as a director on 2024-06-26

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Director's details changed for Mrs Tracy Chesney on 2023-04-19

View Document

13/09/2313 September 2023 Change of details for Mrs Tracy Chesney as a person with significant control on 2023-04-19

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Change of details for Mr Thomas Cecile-Pritchard as a person with significant control on 2021-05-01

View Document

23/06/2123 June 2021 Notification of Tracy Chesney as a person with significant control on 2021-04-29

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CECILE-PRITCHARD / 02/06/2021

View Document

02/06/212 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CECILE-PRITCHARD / 02/06/2021

View Document

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS CECILE-PRITCHARD / 02/06/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 14 SUSSEX HOUSE VICTORIA ROAD FARNHAM COMMON SLOUGH SL2 3PF UNITED KINGDOM

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1817 September 2018 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