Advanced company searchLink opens in new window

FLUTESTEPS LIMITED

Company number 07710572

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)
06 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
12 Sep 2024 AA Total exemption full accounts made up to 31 July 2024
06 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mrs Juliet Anne Mitchell on 18 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Gregory Mitchell on 18 January 2021
20 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 20 January 2021
20 Jan 2021 PSC04 Change of details for Mr Gregory Mitchell as a person with significant control on 18 January 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
24 May 2019 CH01 Director's details changed for Mrs Juliet Anne Mitchell on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Gregory Mitchell on 24 May 2019
24 May 2019 PSC04 Change of details for Mr Gregory Mitchell as a person with significant control on 24 May 2019
24 May 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 24 May 2019
20 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
30 Oct 2018 AD01 Registered office address changed from 14 Chapmans Crescent Chesham HP5 2QU England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 30 October 2018
12 Sep 2018 AA Micro company accounts made up to 31 July 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 July 2017