Advanced company searchLink opens in new window

UPSIDE TECHNOLOGIES LTD

Company number 11228711

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)
04 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 1.4103
05 Apr 2023 AD01 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 5 April 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 AD01 Registered office address changed from 33 Broadwick Street London W1F 0DQ England to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 8 June 2022
14 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 1.3533
11 May 2021 CS01 Confirmation statement made on 26 February 2021 with updates
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares issued 24/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 1.353
18 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2020
  • GBP 1.176
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
21 May 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 1.1
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2020
11 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
25 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
22 Jan 2020 AP01 Appointment of Lord George Charles Lucan as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Matt Downton as a director on 31 December 2019
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Oct 2019 AP01 Appointment of Mr Matt Downton as a director on 11 October 2019
11 Oct 2019 TM02 Termination of appointment of Matt Downton as a secretary on 11 October 2019
02 Sep 2019 AD01 Registered office address changed from C/O Higher Park Limited Henry Wood House 2 Riding House Street London W1W 7FA to 33 Broadwick Street London W1F 0DQ on 2 September 2019