ONE STEP BY STEP LIMITED

Corinthian House, Dental Beauty Partners Suite C, Third Floor Corinthian House, Dental Beauty Partners Suite C, Third Floor, Croydon, CR0 2BX, England
StatusACTIVE
Company No.07398124
CategoryPrivate Limited Company
Incorporated06 Oct 2010
Age13 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ONE STEP BY STEP LIMITED is an active private limited company with number 07398124. It was incorporated 13 years, 8 months, 12 days ago, on 06 October 2010. The company address is Corinthian House, Dental Beauty Partners Suite C, Third Floor Corinthian House, Dental Beauty Partners Suite C, Third Floor, Croydon, CR0 2BX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Leslie Stokes

Change date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-01

Officer name: Harpreet Sohal

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Harpeet Sohal

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Harpreet Sohal

Appointment date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Colin Leslie Stokes

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: Corinthian House, Dental Beauty Partners Suite C, Third Floor 17 Lansdowne Road Croydon CR0 2BX

Old address: C/O North Hill Dental 46 North Hill Colchester CO1 1PY

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Harpeet Sohal

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Dev Indravadan Patel

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Sachin Sedani

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-18

Officer name: Mansukh Sedani

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: North Hill Layer Road Ltd

Notification date: 2022-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sachin Sedani

Cessation date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073981240002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073981240002

Charge creation date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2012

Action Date: 14 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-14

Officer name: Mansukh Sedani

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2012

Action Date: 14 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-14

Officer name: Dr Sachin Sedani

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2012

Action Date: 14 Oct 2012

Category: Address

Type: AD01

Old address: 52 Grants Close Mill Hill East London NW7 1DE

Change date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Old address: 144-146 Kings Cross Road London London WC1X 9DU United Kingdom

Change date: 2010-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Sachin Sedani

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mansukh Sedani

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 06 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S TRAINING (INTERNATIONAL) LIMITED

UNITS 8/9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:07942100
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B P COLLINS TRUST CORPORATION LIMITED

COLLINS HOUSE 32-38,GERRARDS CROSS,SL9 8EL

Number:06555568
Status:ACTIVE
Category:Private Limited Company

BTL SOLUTIONS LIMITED

2 LORDS COURT,BASILDON,SS13 1SS

Number:09991425
Status:ACTIVE
Category:Private Limited Company

MAIS LONDRES LIMITED

134 2 ELMIRA STREET,LONDON,SE13 7FQ

Number:11946911
Status:ACTIVE
Category:Private Limited Company

SAETHEMA LTD

SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11830079
Status:ACTIVE
Category:Private Limited Company

SNOW AND ASSOCIATES LIMITED

61 THE CLOSE,SOUTH WRAXALL,BA15 2SE

Number:10980622
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