STEPPER (UK) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

09/10/199 October 2019 CESSATION OF STEPPER EYEWEAR LIMITED AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOI YING NG

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES REEVE / 08/08/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOK

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025326220002

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED YAT SHAN NG

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED SASKIA STEPPER

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY CEPTA KELLY

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD CROOK

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES ALLEN / 03/09/2014

View Document

03/09/143 September 2014 SECRETARY APPOINTED MISS SAMANTHA LOUISE PALMER

View Document

17/07/1417 July 2014 SECRETARY APPOINTED MR RICHARD CROOK

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR PETER CHARLES REEVE

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES ALLEN / 12/05/2014

View Document

07/07/147 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CEPTA KELLY / 12/05/2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MARTIN JAMES ALLEN

View Document

27/03/1427 March 2014 SECRETARY APPOINTED CEPTA KELLY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN BAXTER

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER REEVE

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIS

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON

View Document

02/07/132 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ALEXANDER ST JOHN DAVIS

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CROOK / 01/06/2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DICKSON / 01/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENNETT / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES REEVE / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROOK / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES ALLEN / 01/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK BAXTER / 01/06/2010

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR MARTIN ALLEN

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 11 TANNERY ROAD TONBRIDGE KENT TN9 1RF

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 5 CHAPMAN WAY HIGH BROOMS TUNBRIDGE WELLS KENT TN2 3EP

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 AUDITOR'S RESIGNATION

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED STEPPER LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 COMPANY NAME CHANGED HANS STEPPER (UK) LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 S366A DISP HOLDING AGM 30/07/97

View Document

19/08/9719 August 1997 S252 DISP LAYING ACC 30/07/97

View Document

19/08/9719 August 1997 S386 DISP APP AUDS 30/07/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: THE GALLERY BACK YORK PLACE HARROGATE NORTH YORKSHIRE HG1 1EY

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 AUDITOR'S RESIGNATION

View Document

06/09/956 September 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: NORWOOD HOUSE 17A YORK PLACE HARROGATE HG1 1HL

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 mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/09/9322 September 1993 NC INC ALREADY ADJUSTED ********

View Document

22/09/9322 September 1993 £ NC 1000/5000 10/12/9

View Document

02/09/932 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: LAMBERT HOUSE. 104,STATION PARADE. HARROGATE. HG1 1HQ

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/10/9015 October 1990 COMPANY NAME CHANGED SUPERCOUNT LIMITED CERTIFICATE ISSUED ON 16/10/90

View Document

15/10/9015 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/90

View Document

10/10/9010 October 1990 ALTER MEM AND ARTS 04/10/90

View Document

20/08/9020 August 1990 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