Advanced company searchLink opens in new window

STEPS 8 CIC

Company number 12153306

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)
23 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
07 Sep 2021 AP01 Appointment of Mr Richard Williams as a director on 3 September 2021
03 Sep 2021 TM01 Termination of appointment of Michael Dupont as a director on 3 September 2021
24 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CH01 Director's details changed for Ms Jennifer Levy on 18 August 2020
18 Aug 2020 CH03 Secretary's details changed for Mrs Sandra Barnett on 18 August 2020
18 Aug 2020 AP01 Appointment of Mr Michael Dupont as a director on 18 August 2020
18 Aug 2020 AP01 Appointment of Mr Gene Archie Campbell as a director on 18 August 2020
18 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 22 Chip Close Birmingham West Midlands B38 8XF to 126 New John Street Birmingham B6 4LD on 18 August 2020
21 Oct 2019 TM01 Termination of appointment of Winifred Crooks as a director on 21 October 2019
09 Sep 2019 CH03 Secretary's details changed for Mrs Sandra Barnett on 3 September 2019
13 Aug 2019 CICINC Incorporation of a Community Interest Company