Advanced company searchLink opens in new window

STEP5 MIDCO LIMITED

Company number 10046640

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)
15 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
08 Mar 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
08 Mar 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
25 Oct 2022 CH01 Director's details changed for Mr Jonathan James Bettell on 12 October 2022
20 Oct 2022 CH01 Director's details changed for Phillip Mumford on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Keiron Gallimore on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Mr Laurence James Seward on 5 October 2022
27 Apr 2022 AA Full accounts made up to 31 December 2021
15 Mar 2022 AP01 Appointment of Phillip Mumford as a director on 1 January 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 PSC05 Change of details for Step5 Midco Limited as a person with significant control on 3 June 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-25
03 Jun 2021 CONNOT Change of name notice
01 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
22 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
09 Dec 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
09 Dec 2020 AD01 Registered office address changed from 53 Fountain Street Manchester M2 2AN England to 2 Grange Court Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE on 9 December 2020
09 Dec 2020 AP01 Appointment of Andrew Midgley as a director on 27 November 2020
09 Dec 2020 AP01 Appointment of Mr Jonathan James Bettell as a director on 27 November 2020
09 Dec 2020 AP01 Appointment of Laurence James Seward as a director on 27 November 2020
09 Dec 2020 AP01 Appointment of Keiron Gallimore as a director on 27 November 2020
09 Dec 2020 TM02 Termination of appointment of Claire Fernyhough as a secretary on 27 November 2020