- Company Overview for STEPJOCKEY LTD (08579579)
- Filing history for STEPJOCKEY LTD (08579579)
- People for STEPJOCKEY LTD (08579579)
- Insolvency for STEPJOCKEY LTD (08579579)
- More for STEPJOCKEY LTD (08579579)
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) |
---|---|---|---|
25 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
|
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Dec 2016 | SH02 | Sub-division of shares on 16 September 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Sep 2015 | AP01 | Appointment of Vladimir Ashurkov as a director on 1 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Simon Street as a director on 1 September 2015 | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
10 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
23 Mar 2015 | AD01 | Registered office address changed from 53 Queens Drive London N4 2SZ England to 53 Queens Drive London N4 2SZ on 23 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from Signal Shed Eddystone Road Wadebridge Cornwall PL27 7AL England to 53 Queens Drive London N4 2SZ on 23 March 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Nina Emily Whitby as a director on 6 January 2015 | |
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AD01 | Registered office address changed from 30 Binley Road Coventry CV3 1JA to Signal Shed Eddystone Road Wadebridge Cornwall PL27 7AL on 28 October 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
15 May 2014 | AP01 | Appointment of Matthew Jameson Evans as a director | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | AP01 | Appointment of Dr Duncan Charles Mcnaught Moore as a director | |
08 May 2014 | AP01 | Appointment of Nina Whitby as a director | |
08 May 2014 | AP01 | Appointment of Paul Nuki as a director |