Advanced company searchLink opens in new window

STEP5 GROUP HOLDINGS LIMITED

Company number 12623486

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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
26 May 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
26 May 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 Mr Keiron Gallimore on 20 October 2022
09 Aug 2022 PSC02 Notification of Txm Group Limited as a person with significant control on 6 April 2022
08 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 8 August 2022
10 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
27 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
15 Mar 2022 AP01 Appointment of Phillip Mumford as a director on 1 January 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-25
03 Jun 2021 CONNOT Change of name notice
28 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
16 Dec 2020 SH02 Sub-division of shares on 26 November 2020
15 Dec 2020 PSC08 Notification of a person with significant control statement
09 Dec 2020 AP01 Appointment of Mr William Clive Fenton as a director on 27 November 2020
09 Dec 2020 AP01 Appointment of Howard Cameron Dickel as a director on 27 November 2020
09 Dec 2020 PSC07 Cessation of Laurence James Seward as a person with significant control on 27 November 2020
09 Dec 2020 PSC07 Cessation of Keiron Gallimore as a person with significant control on 27 November 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1
24 Nov 2020 CH01 Director's details changed for Mr Andrew Edward Midgley on 22 November 2020
23 Sep 2020 PSC01 Notification of Laurence James Seward as a person with significant control on 22 September 2020