THE FINAL STEP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Elliott Hyman on 2025-06-12

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

16/01/2516 January 2025 Appointment of Mr Will Dawson as a director on 2025-01-16

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Registration of charge 033854840003, created on 2024-11-19

View Document

21/10/2421 October 2024 Cessation of Tfsl Limited as a person with significant control on 2024-10-18

View Document

21/10/2421 October 2024 Notification of Uk Msp Holdco Limited as a person with significant control on 2024-10-18

View Document

12/07/2412 July 2024 Termination of appointment of Jeffrey Totten as a director on 2024-07-10

View Document

12/07/2412 July 2024 Appointment of Mr Elliott Hyman as a director on 2024-07-10

View Document

12/07/2412 July 2024 Appointment of Mr Timothy Burke as a director on 2024-07-10

View Document

12/07/2412 July 2024 Appointment of Mr Zachary Mayer as a director on 2024-07-10

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

05/06/245 June 2024 Statement of company's objects

View Document

27/04/2427 April 2024 Statement of company's objects

View Document

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

View Accounts

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

01/09/231 September 2023 Termination of appointment of Sally Anne Pagadala as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Sally Anne Pagadala as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Raja Pagadala as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Tucker Stein as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Jeffrey Totten as a director on 2023-09-01

View Document

31/08/2331 August 2023 Termination of appointment of Simon Paul Heath as a director on 2023-08-31

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Satisfaction of charge 1 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 2 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE WOODCOCK / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE WOODCOCK / 17/09/2020

View Document

17/09/2017 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE WOODCOCK / 17/09/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR

View Document

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

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA PAGADALA / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE WOODCOCK / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HEATH / 23/09/2019

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE WOODCOCK / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR RAJA PAGADALA / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE WOODCOCK / 23/09/2019

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE WOODCOCK

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/07/1610 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DIACK

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DIACK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERTSON DIACK / 10/04/2013

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MALCOLM ROBERTSON DIACK

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

12/08/1112 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HEATH / 12/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJA PAGADALA / 12/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE WOODCOCK / 12/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJA PAGADALA / 01/01/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY WOODCOCK / 01/01/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEATH / 01/11/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 47-51 WHARFDALE ROAD LONDON N1 9SE

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998

View Document

30/09/9730 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

12/06/9712 June 1997 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