London
SW9 9BE
Website | www.firststepmotivation.com |
---|---|
Telephone | 07 752905186 |
Telephone region | Mobile |
Registered Address | 41 Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
24 September 2020 | Director's details changed for Mr Cristhiano Correia Marques on 24 September 2020 (2 pages) |
---|---|
24 September 2020 | Registered office address changed from 18 Union Road Charan House London SW4 6JP England to 225 Clapham Road London SW9 9BE on 24 September 2020 (1 page) |
6 August 2020 | Amended accounts made up to 31 May 2019 (6 pages) |
6 August 2020 | Amended accounts made up to 31 May 2018 (6 pages) |
25 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
11 November 2019 | Registered office address changed from 56a Asylum Road London SE15 2LW England to 18 Union Road Charan House London SW4 6JP on 11 November 2019 (1 page) |
11 November 2019 | Director's details changed for Mr. Cristhiano Correia Marques on 11 November 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
28 February 2018 | Registered office address changed from 109 East Street London SE17 2SB United Kingdom to 56a Asylum Road London SE15 2LW on 28 February 2018 (1 page) |
7 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
7 July 2017 | Notification of Cristhiano Correia Marques as a person with significant control on 6 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
7 July 2017 | Notification of Cristhiano Correia Marques as a person with significant control on 7 July 2017 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Director's details changed for Mr. Cristhiano Correia Marques on 1 April 2016 (2 pages) |
25 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Director's details changed for Mr. Cristhiano Correia Marques on 1 April 2016 (2 pages) |
25 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|