SMALL STEPS SFP

Small Steps Small Steps, Richmond, TW10 6DG, England
StatusACTIVE
Company No.08353635
Category
Incorporated09 Jan 2013
Age11 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

SMALL STEPS SFP is an active with number 08353635. It was incorporated 11 years, 5 months, 8 days ago, on 09 January 2013. The company address is Small Steps Small Steps, Richmond, TW10 6DG, England.



Company Fillings

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-07

Officer name: Mr Andrew Christopher Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-07

Officer name: Nina Preston-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marillat

Appointment date: 2024-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-07

Officer name: Harriet Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbie Louise Tufano

Termination date: 2024-02-07

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Timothy Alan Sidney Halfhide

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Lort-Philips

Appointment date: 2022-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Gregory John Ross-Sampson

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Grace Chadd

Appointment date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Challinor

Appointment date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Genesta Claire Siobhan Luxmoore

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Sarson

Appointment date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Patrick Louis De Vink

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: 166 Roehampton Lane London London SW15 4HR

New address: Small Steps 17- 19 Worple Way Richmond TW10 6DG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abbie Louise Tufano

Appointment date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alan Sidney Halfhide

Appointment date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Kelly

Appointment date: 2018-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Miako Pain

Termination date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Melvin Stevens

Termination date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Gregory John Ross-Sampson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Genesta Luxmoore

Appointment date: 2016-03-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Louis De Vink

Change date: 2016-01-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Elizabeth Alice Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fitzpatrick

Termination date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Louis De Vink

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davina Katherine O'donoghue

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Ms Davina Katherine O'donoghue

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Jane Mathew

Termination date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-23

Officer name: Neil Simon Cox

Documents

View document PDF

Memorandum articles

Date: 22 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Melvin Stevens

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Alice Dawson

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed small steps sfp LIMITED\certificate issued on 17/04/13

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALONICA LETTINGS AND PROPERTY SERVICES LIMITED

12 GRAFTON COURT, STONECHAT DRIVE,BIRMINGHAM,B23 7FN

Number:10733930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ER1C LTD

METROHOUSE,LEEDS,LS10 2RU

Number:11510811
Status:ACTIVE
Category:Private Limited Company

GABSF LTD

70 DOWDESWELL CLOSE,LONDON,SW15 5RL

Number:08392860
Status:ACTIVE
Category:Private Limited Company

PLUMB PLUS SUPPLIES LTD.

MERCURY HOUSE,MARLOW,SL7 3HN

Number:07298734
Status:ACTIVE
Category:Private Limited Company

SERAPHINA MANAGEMENT LIMITED

BEAUCHAMP HOUSE,KIDDERMINSTER,DY11 7BG

Number:11218658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYNERGY CRS (MIDLANDS) LIMITED

2 SCARSDALE AVENUE,DERBY,DE22 2JZ

Number:07007287
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