Advanced company searchLink opens in new window

STEPJOCKEY LTD

Company number 08579579

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)
25 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 163.80
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 163.806
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 148.61
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 148.61
10 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 105.1
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
  • GBP 105.10
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 94
15 May 2014 AP01 Appointment of Matthew Jameson Evans as a director
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/10/2013
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