- Company Overview for STEP KIND LIMITED (09916685)
- Filing history for STEP KIND LIMITED (09916685)
- People for STEP KIND LIMITED (09916685)
- More for STEP KIND LIMITED (09916685)
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
|
|
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
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
Statement of capital on 2015-12-15
|