Advanced company searchLink opens in new window

CONVERSION UPLIFT LTD

Company number 10244172

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)
02 Oct 2023 AA Micro company accounts made up to 30 June 2023
25 Aug 2023 AD01 Registered office address changed from 11-13 Rhosddu Road Wrexham LL11 1AT Wales to C/O Love Wrexham Magazine Ltd Unit 13 Vauxhall Business Park Ruabon LL14 6HA on 25 August 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
14 Nov 2022 AD01 Registered office address changed from 12 Cherry Orchard Smithfield Drive Wrexham LL13 9AH United Kingdom to 11-13 Rhosddu Road Wrexham LL11 1AT on 14 November 2022
21 Sep 2022 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 PSC04 Change of details for Mr Neal Graham David Cole as a person with significant control on 8 January 2018
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
21 Jun 2018 PSC04 Change of details for Mr Neal Graham David Cole as a person with significant control on 8 January 2018
21 Jun 2018 PSC07 Cessation of Neal Graham David Cole as a person with significant control on 8 January 2018
21 Jun 2018 PSC07 Cessation of Angela Murphy as a person with significant control on 8 January 2018
21 Jun 2018 PSC01 Notification of Angela Murphy as a person with significant control on 8 January 2018
24 Jan 2018 AAMD Amended micro company accounts made up to 30 June 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appontment of director 05/01/2018
08 Jan 2018 PSC01 Notification of Neal Graham David Cole as a person with significant control on 26 June 2016
04 Jan 2018 AP01 Appointment of Ms Angela Mary Murphy as a director on 4 January 2018
13 Dec 2017 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates