Advanced company searchLink opens in new window

ELEVATE YOUR STRIDE LTD.

Company number 12253722

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)
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
11 Apr 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
24 Mar 2023 PSC04 Change of details for Mr Mark Pavitt as a person with significant control on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Mark Pavitt on 24 March 2023
24 May 2022 AA Micro company accounts made up to 31 December 2021
30 Mar 2022 PSC04 Change of details for Mr Mark Pavitt as a person with significant control on 30 March 2022
30 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
30 Mar 2022 CH01 Director's details changed for Mr Mark Pavitt on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from Unit 26, Springfield House London E8 2LY England to 46 Cleveleys Road London E5 9JN on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mr Mark Pavitt as a person with significant control on 30 March 2022
26 May 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
31 Mar 2021 PSC01 Notification of Nicholas Andrew Priestley as a person with significant control on 2 April 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 100
12 Aug 2020 SH19 Statement of capital on 12 August 2020
  • GBP 1.20
12 Aug 2020 CAP-SS Solvency Statement dated 31/07/20
12 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
16 Jul 2020 AP01 Appointment of Mr Nicholas Andrew Priestley as a director on 26 June 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 120
04 Dec 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 100