STEPLADDER COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Micro company accounts made up to 2024-05-31 |
24/01/2524 January 2025 | Registered office address changed from 207 207 Old Street Level 2, the Bower London EC1V 9NR United Kingdom to 207 Old Street Level 2, the Bower London EC1V 9NR on 2025-01-24 |
21/01/2521 January 2025 | Registered office address changed from 60 Worship Street London EC2A 2EZ England to 207 207 Old Street Level 2, the Bower London EC1V 9NR on 2025-01-21 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-05-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
15/12/2215 December 2022 | Registered office address changed from 3rd Floor the Tanneries Bermondsey Street London SE1 3XH England to 60 Worship Street London EC2A 2EZ on 2022-12-15 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Notification of Ben Richardson as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Withdrawal of a person with significant control statement on 2022-05-19 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-03 with no updates |
25/06/2125 June 2021 | Registered office address changed from 8 Emerson Street London SE1 9DU to 3rd Floor the Tanneries Bermondsey Street London SE1 3XH on 2021-06-25 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/01/207 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PEPPERRELL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PEPPERELL |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/12/1524 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 31 THE AVENUE BICKLEY BROMLEY KENT BR1 2BS |
03/12/143 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
07/08/147 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | 24/05/13 STATEMENT OF CAPITAL GBP 100 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RICHARDSON / 11/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES PEPPERRELL / 11/05/2010 |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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