Advanced company searchLink opens in new window

2 STEP INVESTMENTS LTD

Company number 07794411

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)
06 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
17 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
27 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
31 Jul 2020 AP01 Appointment of Mr Patrick Eugene Flannery as a director on 28 July 2020
04 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Dec 2018 PSC02 Notification of Rehall Holdings Ltd as a person with significant control on 4 December 2018
06 Dec 2018 PSC07 Cessation of Dan Shipton as a person with significant control on 4 December 2018
06 Dec 2018 PSC07 Cessation of Dermot Flannery as a person with significant control on 4 December 2018
16 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
10 Nov 2017 PSC01 Notification of Dan Shipton as a person with significant control on 20 July 2017
18 Sep 2017 AP01 Appointment of Dan Shipton as a director on 20 July 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 May 2017 AD01 Registered office address changed from The Pavilion Goldens Way Waterford Hertford Herts SG14 2WH to Suite D the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 2 May 2017
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 TM01 Termination of appointment of Patrick Eugene Flannery as a director on 25 January 2017
27 Jan 2017 AP01 Appointment of Mr Dermot Flannery as a director on 25 January 2017