Advanced company searchLink opens in new window

STEP KIND LIMITED

Company number 09916685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Jun 2022 AD01 Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to 8.02 the Southside Building, 31 Hurst Street Birmingham B5 4BD on 24 June 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
27 Sep 2017 AD01 Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
21 Jul 2017 PSC02 Notification of Canwell Investments Limited as a person with significant control on 24 June 2016
26 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 AP01 Appointment of Ms Shuk Yan Michelle Wong as a director on 10 June 2016
16 Jun 2016 AP01 Appointment of Miss Shuk Ting Jenny Wong as a director on 10 June 2016
16 Jun 2016 TM01 Termination of appointment of Lai Hing Cheung as a director on 10 June 2016
15 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-15
  • GBP 100