- Company Overview for STEPEX LENDER LIMITED (11640058)
- Filing history for STEPEX LENDER LIMITED (11640058)
- People for STEPEX LENDER LIMITED (11640058)
- Charges for STEPEX LENDER LIMITED (11640058)
- More for STEPEX LENDER LIMITED (11640058)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
05 Nov 2024 | CH01 | Director's details changed for Mr Miles Marius Cresswell-Turner on 23 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Miles Marius Cresswell-Turner as a director on 1 January 2024 | |
05 Nov 2024 | PSC05 | Change of details for Step Exchange Ltd as a person with significant control on 23 October 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Daniel Freymark George on 23 October 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jun 2024 | AD01 | Registered office address changed from Suite 157, 264 Suite 157, 264 Lavender Hill London SW11 1LJ United Kingdom to Stepex / Complete Hq 2 Bridge Court Kingsmill Rd Saltash Cornwall PL12 6LS on 17 June 2024 | |
12 Dec 2023 | AD01 | Registered office address changed from Wework 22 Upper Ground London SE1 9PD England to Suite 157, 264 Suite 157, 264 Lavender Hill London SW11 1LJ on 12 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
30 Jan 2023 | AD01 | Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to Wework 22 Upper Ground London SE1 9PD on 30 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Nigel Alan Glaister as a director on 1 July 2022 | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | MR01 | Registration of charge 116400580001, created on 13 April 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | TM01 | Termination of appointment of Henry James Eliot George as a director on 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Jul 2020 | AD01 | Registered office address changed from 30 Strand London WC2R 1ES England to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 7 July 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
06 Jan 2020 | AD01 | Registered office address changed from 207 Baltic Quay 1 Sweden Gate London SE16 7TG United Kingdom to 30 Strand London WC2R 1ES on 6 January 2020 | |
30 Oct 2018 | AP01 | Appointment of Mr Henry James Eliot George as a director on 30 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Nigel Alan Glaister as a director on 30 October 2018 |