STEP.CONSULT LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Cessation of Ralfs Gulevskis as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Ralfs Gulevskis as a director on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Appointment of Mr Kaspars Veltensons as a director on 2023-05-02

View Document

02/05/232 May 2023 Cessation of North Trade Group Ou as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Notification of Avantura Gmbh as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Notification of Kaspars Veltensons as a person with significant control on 2023-05-02

View Document

18/10/2218 October 2022 Notification of Ralfs Gulevskis as a person with significant control on 2022-10-14

View Document

18/10/2218 October 2022 Notification of North Trade Group Ou as a person with significant control on 2022-10-14

View Document

18/10/2218 October 2022 Cessation of Andrejs Sergejevs as a person with significant control on 2022-10-14

View Document

18/10/2218 October 2022 Termination of appointment of Andrejs Sergejevs as a director on 2022-10-14

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

18/10/2218 October 2022 Appointment of Mr Ralfs Gulevskis as a director on 2022-10-14

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

29/03/2229 March 2022 Termination of appointment of Aleksandrs Stepanovs as a director on 2022-03-16

View Document

22/02/2222 February 2022 Cessation of Aleksandrs Stepanovs as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Appointment of Mr Andrejs Sergejevs as a director on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Andrejs Sergejevs as a person with significant control on 2022-02-22

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

16/07/2116 July 2021 Annual accounts for year ending 16 Jul 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 16/07/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM C/O ALEKSANDRS STEPANOVS 74 WALPOLE HOUSE 74 WALPOLE HOUSE 126 WESTMINSTER BRIDGE ROAD LONDON SE1 7UN

View Document

16/07/2016 July 2020 Annual accounts for year ending 16 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/07/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

16/07/1916 July 2019 Annual accounts for year ending 16 Jul 2019

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/07/18

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDRS STEPANOVS / 01/03/2019

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

16/07/1816 July 2018 Annual accounts for year ending 16 Jul 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

16/07/1716 July 2017 Annual accounts for year ending 16 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 16 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

16/07/1616 July 2016 Annual accounts for year ending 16 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 16 July 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELINA STEPANOVA

View Document

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts for year ending 16 Jul 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 16 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINA STEPANOVA / 01/12/2013

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINA CURSINA / 01/12/2013

View Document

16/07/1416 July 2014 Annual accounts for year ending 16 Jul 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM REGENCY OFFICES LTD 2 WOOD STREET BATH BA1 2JQ

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 16 July 2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDRS STEPANOVS / 01/09/2012

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINA CURSINA / 01/09/2012

View Document

03/08/133 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts for year ending 16 Jul 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 16 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 16 July 2011

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 16 July 2010

View Document

14/04/1114 April 2011 PREVSHO FROM 31/07/2010 TO 16/07/2010

View Document

26/03/1126 March 2011 DIRECTOR APPOINTED MISS ELINA CURSINA

View Document

30/09/1030 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDRS STEPANOVS / 08/04/2010

View Document

17/07/0917 July 2009 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