STEPMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Secretarial Services Limited as a secretary on 2017-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

02/01/192 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS

View Document

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC SCHAPIRA / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 29/12/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: GLENOIT MILLS ABERFORD ROAD WOODLESFORD LEEDS LS26 8PX

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: C/O STOY HAYWARD 8 BAKER STREET LONDON WIM 1DA

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DA

View Document

16/08/9116 August 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/03/9019 March 1990 LOCATION OF DEBENTURE REGISTER

View Document

19/03/9019 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/10/8722 October 1987 WD 13/10/87 AD 21/08/87--------- £ SI 98@1=98 £ IC 2/100

View Document

22/10/8722 October 1987 ALTER MEM AND ARTS 210887

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 CERTIFICATE OF INCORPORATION

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