Advanced company searchLink opens in new window

STEP FUNCTION LIMITED

Company number 10441098

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2021 DS01 Application to strike the company off the register
14 Jul 2021 AA Micro company accounts made up to 30 April 2021
06 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 April 2021
12 Mar 2021 PSC04 Change of details for Mr Daniel Paul Gladding as a person with significant control on 1 December 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 PSC01 Notification of Stefan Karan Singh Marwah as a person with significant control on 1 December 2020
11 Mar 2021 PSC04 Change of details for Mr Daniel Paul Gladding as a person with significant control on 1 December 2020
24 Feb 2021 SH02 Sub-division of shares on 1 December 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
30 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 AA Accounts for a dormant company made up to 31 December 2016
18 Jul 2018 AA01 Current accounting period shortened from 31 October 2017 to 31 December 2016
22 May 2018 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 22 May 2018
26 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
24 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-24
  • GBP 1