STEPACRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 06/05/16 STATEMENT OF CAPITAL GBP 99

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS HOLLY AMBER HILL

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN BRAFMAN

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN BRAFMAN

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JORDAN THOMAS BRAFMAN

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MRS LOUISE DIANE BRAFMAN

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 99

View Document

19/07/1519 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED MRS LOUISE DIANE BRAFMAN

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE LEVY

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SAIL ADDRESS CHANGED FROM: C/O STEPHEN STARR CHARTERED ACCTNTS 77/79 HIGH STREET WATFORD HERTFORDSHIRE WD17 2DJ

View Document

14/05/1114 May 2011 REGISTERED OFFICE CHANGED ON 14/05/2011 FROM C/O STEPHEN STARR ACCOUNTANTS 3RD FLOOR 77/79 HIGH STREET WATFORD HERTFORDSHIRE WD17 2DJ ENGLAND UK

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID BRAFMAN / 18/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN DAVID BRAFMAN / 18/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE LEVY / 18/07/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: STEPHEN STARR ACCOUNTANTS 3RD FLOOR 77/79 HIGH STREET WATFORD HERTFORDSHIRE WD17 "DJ ENGLAND UK

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: STEPHEN STARR ACCOUNTANTS 4TH FLOOR 26 THE PARADE HIGH STREET, WATFORD HERTFORDSHIRE WD17 1AA

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 4TH FLOOR 26 THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD1 2AA

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 5 SHOREACRES 141 BANKS ROAD SANDBANKS POOLE DORSET BH13 7QH

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 ADOPT MEM AND ARTS 29/09/95

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 60 LOWER CLAPTON ROAD, LONDON E5 0RN

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

10/05/7210 May 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/7217 March 1972 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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