Advanced company searchLink opens in new window

STEPATHLON LIFESTYLE UK LIMITED

Company number 13797096

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)
22 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2023
  • GBP 28,398.882
22 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2022
  • GBP 26,336.179
22 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2022
  • GBP 20,319.226
18 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 PSC04 Change of details for Ravi Subramaniam Krishnan as a person with significant control on 7 September 2023
09 Oct 2023 PSC01 Notification of Ravi Subramaniam Krishnan as a person with significant control on 7 September 2023
09 Oct 2023 PSC07 Cessation of Start Investment Holdings Ltd as a person with significant control on 7 September 2023
09 Oct 2023 CH01 Director's details changed for Ravi Subramaniam Krishnan on 7 September 2023
09 Oct 2023 CH01 Director's details changed for Ravi Subramaniam Krishnan on 7 September 2023
25 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2023
  • GBP 28,398.882
25 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2022
  • GBP 26,336.179
25 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 12 December 2022
27 Feb 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 12 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/09/2023
14 Feb 2023 AD01 Registered office address changed from 642a Kings Road London SW6 2DU United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 14 February 2023
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 26,336.179
  • ANNOTATION Clarification a second filed SH01 was registered on the 25/09/2023 and 22/01/2024.
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 28,891,469
  • ANNOTATION Clarification a second filed SH01 was registered on the 25/09/2023 and 22/01/2024.
08 Dec 2022 AP01 Appointment of Mr Robert Remnant as a director on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Shivam Sudhir Srivastava as a director on 30 November 2022
30 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 24,583.845
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2024.
10 Mar 2022 AP01 Appointment of Mr John Marsden Loffhagen as a director on 10 March 2022
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 1,436.447
13 Jan 2022 SH02 Sub-division of shares on 24 December 2021
13 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-13
  • GBP .01