STEP UP LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 NewRegistered office address changed from PO Box 4385 12211292: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-11

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

30/03/2530 March 2025 Register inspection address has been changed from 2a Hallcar Street Sheffield S4 7JY England to Flat 3 Bernville Way Harrow HA3 9QT

View Document

30/03/2530 March 2025 Micro company accounts made up to 2022-09-30

View Document

30/03/2530 March 2025 Confirmation statement made on 2024-06-05 with no updates

View Document

30/03/2530 March 2025 Register inspection address has been changed from Flat 3 Bernville Way Harrow HA3 9QT England to Flat 3 Bernville Way Harrow HA3 9QT

View Document

30/03/2530 March 2025 Micro company accounts made up to 2023-09-30

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Notification of Catalin Rusu as a person with significant control on 2022-06-01

View Document

18/01/2418 January 2024 Appointment of Mr Catalin Rusu as a director on 2022-06-01

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Cessation of Ionel Alin Dobrin as a person with significant control on 2022-06-01

View Document

15/01/2415 January 2024 Termination of appointment of Ionel Alin Dobrin as a director on 2022-06-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-06-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Register inspection address has been changed to 2a Hallcar Street Sheffield S4 7JY

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Registered office address changed to PO Box 4385, 12211292: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MISS ALINA TEODORESCU

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 SECRETARY APPOINTED MISS ALINA TEODORESCU

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE LUPSANU

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 SECRETARY APPOINTED MR GEORGE MIHAI LUPSANU

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information