STEP8UP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

25/02/2325 February 2023 Notification of Pallavi Divyajeevan Sahoo as a person with significant control on 2022-04-25

View Document

25/02/2325 February 2023 Registered office address changed from 32 Gloucester Crescent Staines-upon-Thames TW18 1PS England to Office 4, Unit 6, First Floor Stanhope Gate Camberley GU15 3DW on 2023-02-25

View Document

10/04/2210 April 2022 Appointment of Mrs Pallavi Divyajeevan Sahoo as a director on 2022-04-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Registered office address changed from 42 Theobalds Road London WC1X 8NW England to 32 Gloucester Crescent Staines-upon-Thames TW18 1PS on 2022-02-06

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR DIVYAJEEVAN SAHOO / 26/09/2018

View Document

01/04/201 April 2020 CESSATION OF PALLAVI SAHOO AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR PALLAVI SAHOO

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 25/09/2019

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DIVYAJEEVAN SAHOO / 25/09/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVYAJEEVAN SAHOO / 25/09/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 25/09/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 08/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 08/04/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 05/02/2019

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVYAJEEVAN SAHOO / 20/09/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 6 HUGHENDON COURT CHAMBERLAIN CLOSE HAYES LONDON LONDON UB3 2GD UNITED KINGDOM

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR DIVYAJEEVAN SAHOO / 25/08/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 25/08/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 20/09/2018

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 04/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVYAJEEVAN SAHOO / 04/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PALLAVI SAHOO / 04/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR DIVYAJEEVAN SAHOO / 04/04/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1725 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company