Advanced company searchLink opens in new window

STEP EXCHANGE LIMITED

Company number 10880923

Filter by category

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)
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 1.545339
12 Dec 2023 AD01 Registered office address changed from Wework 22 Upper Ground London SE1 9PD England to Suite 157, 264 Suite 157, 264 Lavender Hill London SW11 1LJ on 12 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
03 May 2023 MA Memorandum and Articles of Association
03 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2023 CC04 Statement of company's objects
07 Feb 2023 TM01 Termination of appointment of Farhan Lalji as a director on 1 February 2023
30 Jan 2023 AD01 Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to Wework 22 Upper Ground London SE1 9PD on 30 January 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with updates
05 Sep 2022 TM01 Termination of appointment of Nigel Alan Glaister as a director on 31 August 2022
19 Apr 2022 MR01 Registration of charge 108809230001, created on 13 April 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 1.597839
02 Jun 2021 AP01 Appointment of Mr Farhan Lalji as a director on 14 May 2021
17 Mar 2021 AP01 Appointment of Mr Miles Marius Cresswell-Turner as a director on 1 January 2021
16 Mar 2021 TM01 Termination of appointment of Kevin Lawrence Milne as a director on 31 December 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 Jan 2020 SH08 Change of share class name or designation
28 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association