Advanced company searchLink opens in new window

UP INVESTMENTS LIMITED

Company number 08548999

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)
30 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
01 Aug 2018 AP01 Appointment of Mrs Georgina Elizabeth Summers as a director on 30 July 2018
15 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
15 Jun 2018 TM01 Termination of appointment of Christopher Bradbury as a director on 1 November 2017
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
31 May 2018 AA Total exemption full accounts made up to 31 May 2017
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 AP01 Appointment of Mr Daniel Rajkumar as a director on 9 January 2018
20 Sep 2017 TM02 Termination of appointment of David John White as a secretary on 20 September 2017
15 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 Mar 2017 AD01 Registered office address changed from Wework Old St Corsham Street London N1 6DR England to Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 31 March 2017
02 Mar 2017 AP02 Appointment of White Label Crowdfunding Limited as a director on 31 January 2017
02 Mar 2017 TM01 Termination of appointment of James Tuckett as a director on 31 October 2016
21 Sep 2016 AP03 Appointment of Mr David John White as a secretary on 20 September 2016
04 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
31 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,038,571
21 Jul 2016 TM01 Termination of appointment of Dominik Wolf as a director on 21 July 2016
01 Jul 2016 TM01 Termination of appointment of James Dean Milby as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Philip Edward Bruce as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of George St Leger Granville as a director on 1 July 2016
28 Jun 2016 TM01 Termination of appointment of Cary Allen Depel as a director on 21 June 2016
22 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 697,075
22 Jun 2016 CH01 Director's details changed for Mr James Dean Milby on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Cary Allen Depel on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Philip Edward Bruce on 30 April 2016