POSITIVE STEPS (NE) COMMUNITY INTEREST COMPANY
Company number 10227578
- Company Overview for POSITIVE STEPS (NE) COMMUNITY INTEREST COMPANY (10227578)
- Filing history for POSITIVE STEPS (NE) COMMUNITY INTEREST COMPANY (10227578)
- People for POSITIVE STEPS (NE) COMMUNITY INTEREST COMPANY (10227578)
- More for POSITIVE STEPS (NE) COMMUNITY INTEREST COMPANY (10227578)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
07 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
30 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
18 Jun 2021 | PSC01 | Notification of Steven France as a person with significant control on 13 June 2020 | |
17 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 June 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Sabrina Nikki Walia on 12 October 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
11 Feb 2020 | AP01 | Appointment of Mr Nathan Brian Jenner as a director on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 39 Coldstream Avenue Sunderland Tyne and Wear SR5 9SL to 39 Coldstream Avenue Sunderland SR5 2SL on 4 February 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
06 Jun 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |