Advanced company searchLink opens in new window

STEPCHANGE ORGANISATION LIMITED

Company number 03519626

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2022 DS01 Application to strike the company off the register
11 Sep 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
25 Nov 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 30 September 2019
04 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
04 Mar 2020 AD02 Register inspection address has been changed from 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB England to 4 the Heights Cumnor Hill Oxford Oxfordshire OX2 9SY
29 Dec 2019 AD01 Registered office address changed from 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB United Kingdom to 4, the Heights Cumnor Hill Oxford Oxfordshire OX2 9SY on 29 December 2019
29 Dec 2019 CH01 Director's details changed for Mrs Kay Frances Monnington on 29 December 2019
29 Dec 2019 CH03 Secretary's details changed for Mrs Kay Frances Monnington on 29 December 2019
29 Dec 2019 PSC04 Change of details for Mrs Kay Francis Monnington as a person with significant control on 29 December 2019
15 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
15 Mar 2019 CH03 Secretary's details changed for Mrs Kay Frances Monnington on 4 March 2019
15 Mar 2019 AD02 Register inspection address has been changed from 107 Cumnor Hill Oxford Oxfordshire OX2 9JR England to 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB
07 Jan 2019 AD01 Registered office address changed from 81 Corwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB United Kingdom to 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB on 7 January 2019
06 Jan 2019 CH01 Director's details changed for Mrs Kay Frances Monnington on 30 December 2018
06 Jan 2019 PSC04 Change of details for Mrs Kay Francis Monnington as a person with significant control on 30 December 2018
06 Jan 2019 CH03 Secretary's details changed for Mrs Kay Frances Monnington on 30 December 2018
06 Jan 2019 AD01 Registered office address changed from 107 Cumnor Hill Cumnor Hill Oxford Oxfordshire OX2 9JR United Kingdom to 81 Corwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB on 6 January 2019
10 Jun 2018 AA Micro company accounts made up to 30 September 2017