Advanced company searchLink opens in new window

STEPS 2 RECOVERY

Company number 07269361

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)
20 Sep 2024 AP01 Appointment of Mr Dean Steele as a director on 20 September 2024
16 Sep 2024 AP01 Appointment of Mr Bradley Allan Bilgore as a director on 16 September 2024
01 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
13 May 2024 TM01 Termination of appointment of Gwendoline Young as a director on 17 April 2024
07 Mar 2024 AP01 Appointment of Ms Amanda Kerr Copstick as a director on 1 March 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Oct 2023 CH01 Director's details changed for Mr Charles Mathew Clode on 1 November 2022
22 Oct 2023 CH01 Director's details changed for Ms Gwendoline Young on 1 November 2022
22 Oct 2023 CH01 Director's details changed for Mrs Lesley Hart on 1 November 2022
22 Oct 2023 CH01 Director's details changed for Mr Charles Mathew Clode on 1 November 2022
09 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from 108 Albion Road London N16 9PD England to Lexham House 28 st. Charles Square London W10 6EE on 1 November 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mrs Lesley Hart on 29 August 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2021 TM01 Termination of appointment of Mahalia Bliss Aneeta Edwards as a director on 19 April 2021
13 Feb 2021 AA01 Previous accounting period shortened from 5 April 2020 to 31 March 2020
06 Oct 2020 AP01 Appointment of Mr Edward Michael Frazer as a director on 31 August 2020
04 Oct 2020 AP01 Appointment of Dr James Francis Kwame Fah Ohene-Djan as a director on 29 September 2020
04 Oct 2020 AP01 Appointment of Miss Mahalia Bliss Aneeta Edwards as a director on 17 June 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 5 April 2019