Advanced company searchLink opens in new window

HEYUP LIMITED

Company number 09725193

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)
10 Apr 2024 AA Micro company accounts made up to 31 March 2024
19 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 March 2023
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
03 Jul 2021 CH01 Director's details changed for Mrs Sarah Elizabath Gowthorpe on 3 July 2021
03 Jul 2021 CH01 Director's details changed for Mr Alexander Robert Gowthorpe on 3 July 2021
03 Jul 2021 CH01 Director's details changed for Miss Sarah Elizabath Barker on 3 July 2021
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
13 May 2020 AA Micro company accounts made up to 31 March 2020
19 Aug 2019 AD01 Registered office address changed from 15 Oxford Close Newcastle upon Tyne NE12 8TN England to 8 Ashleigh Grove Forest Hall Newcastle upon Tyne NE12 8EY on 19 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 Jun 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
08 Jun 2018 AD01 Registered office address changed from Apartment 8 106 Hall Lane Manchester M23 1DJ England to 15 Oxford Close Newcastle upon Tyne NE12 8TN on 8 June 2018
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
03 Jul 2017 AD01 Registered office address changed from 62 the Boulevard Manchester M20 2EU England to Apartment 8 106 Hall Lane Manchester M23 1DJ on 3 July 2017
03 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 1
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 1
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1
29 Sep 2016 AP01 Appointment of Miss Sarah Elizabath Barker as a director on 29 September 2016