STEPCHANGE ORGANISATION LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

22/10/2222 October 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

25/11/2125 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

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

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: 81 CORNWOOD HOUSE HUTCHINGS LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 1TB ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/12/1929 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 29/12/2019

View Document

29/12/1929 December 2019 REGISTERED OFFICE CHANGED ON 29/12/2019 FROM 81 CORNWOOD HOUSE HUTCHINGS LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 1TB UNITED KINGDOM

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 29/12/2019

View Document

29/12/1929 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KAY FRANCIS MONNINGTON / 29/12/2019

View Document

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

View Accounts

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 SAIL ADDRESS CHANGED FROM: 107 CUMNOR HILL OXFORD OXFORDSHIRE OX2 9JR ENGLAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 04/03/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 81 CORWOOD HOUSE HUTCHINGS LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 1TB UNITED KINGDOM

View Document

06/01/196 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 30/12/2018

View Document

06/01/196 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KAY FRANCIS MONNINGTON / 30/12/2018

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 107 CUMNOR HILL CUMNOR HILL OXFORD OXFORDSHIRE OX2 9JR UNITED KINGDOM

View Document

06/01/196 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 30/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

16/03/1816 March 2018 SAIL ADDRESS CHANGED FROM: 2 CALTHORPE MANOR DASHWOOD ROAD BANBURY OXFORDSHIRE OX16 5HE ENGLAND

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD BARKING LONDON E13 9PJ ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 23/09/2017

View Document

24/09/1724 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 23/09/2017

View Document

24/09/1724 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KAY FRANCIS MONNINGTON / 23/09/2017

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 SAIL ADDRESS CREATED

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 17/03/2017

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES MONNINGTON / 17/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 776-778 INTERNATIONAL HOUSE BARKING ROAD BARKING LONDON E13 9PJ ENGLAND

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 24 SCHOOL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2BB

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/06/1513 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYTE FRANCES MONNINGTON / 28/07/2014

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAYTE FRANCES MONNINGTON / 28/07/2014

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/03/1316 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/03/129 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONNINGTON

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 SAIL ADDRESS CHANGED FROM: 24 SCHOOL LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 2BB

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MONNINGTON / 02/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYTE FRANCES MONNINGTON / 02/11/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAYTE FRANCES MONNINGTON / 02/11/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 29 LILLINGTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2RY UNITED KINGDOM

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONNINGTON / 02/04/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM HAWTHORN HOUSE OFF STOCKS ROAD ALFRICK WORCESTER WORCESTERSHIRE WR6 5HD

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAYTE MONNINGTON / 02/04/2009

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAYTE MONNINGTON / 02/04/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 38 NORTHFIELD ROAD KINGS NORTON BIRMINGHAM B30 1JH

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/04/999 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: THE RIDINGS 254 ALCESTER ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9JQ

View Document

25/03/9825 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 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