- Company Overview for CONVERSION UPLIFT LTD (10244172)
- Filing history for CONVERSION UPLIFT LTD (10244172)
- People for CONVERSION UPLIFT LTD (10244172)
- More for CONVERSION UPLIFT LTD (10244172)
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
|
|
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 |