THE FINAL STEP LIMITED

35 Ballards Lane, London, N3 1XW, United Kingdom
StatusACTIVE
Company No.03385484
CategoryPrivate Limited Company
Incorporated12 Jun 1997
Age27 years, 6 days
JurisdictionEngland Wales

SUMMARY

THE FINAL STEP LIMITED is an active private limited company with number 03385484. It was incorporated 27 years, 6 days ago, on 12 June 1997. The company address is 35 Ballards Lane, London, N3 1XW, United Kingdom.



Company Fillings

Statement of companys objects

Date: 05 Jun 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 27 Apr 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Anne Pagadala

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Raja Pagadala

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Tucker Stein

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Totten

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Anne Pagadala

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Heath

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-14

Psc name: Tfsl Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-09

Psc name: Sally Anne Pagadala

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-09

Psc name: Tfsl Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raja Pagadala

Cessation date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sally Anne Woodcock

Change date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-17

Psc name: Mrs Sally Anne Woodcock

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Anne Woodcock

Change date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

New address: 35 Ballards Lane London N3 1XW

Old address: Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raja Pagadala

Change date: 2019-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sally Anne Woodcock

Change date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Mr Simon Paul Heath

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Mrs Sally Anne Woodcock

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raja Pagadala

Change date: 2019-09-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Anne Woodcock

Change date: 2019-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sally Anne Woodcock

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Diack

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Diack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Robertson Diack

Change date: 2013-04-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Robertson Diack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raja Pagadala

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Sally Anne Woodcock

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Heath

Change date: 2010-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / raja pagadala / 01/01/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sally woodcock / 01/01/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon heath / 01/11/2008

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 22/10/01 from: 47-51 wharfdale road london N1 9SE

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 30/09/98

Documents

View document PDF

Incorporation company

Date: 12 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOTTA HAVE THAT NOW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11237709
Status:ACTIVE
Category:Private Limited Company

GREEN-HULK CONSULTING LTD

73 GREEN POND CLOSE,LONDON,E17 6EE

Number:11308637
Status:ACTIVE
Category:Private Limited Company

KENNYLABSON SERVICES LTD

409 CANTERBURY ROAD,ASHFORD,TN25 4DU

Number:10259246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIESTLEY DEVELOPMENTS LIMITED

BARN 2 HOME FARM,CHEPSTOW,NP16 6HY

Number:04213073
Status:ACTIVE
Category:Private Limited Company

R&R NEWS CO LTD

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:10060859
Status:ACTIVE
Category:Private Limited Company

SUNNY HERBS LIMITED

3 POST OFFICE LANE,CAMBS,PE13 1HG

Number:05463525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source