Advanced company searchLink opens in new window

UPSTART BREAKTHROUGH STRATEGY LIMITED

Company number 06126239

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)
01 May 2024 MR04 Satisfaction of charge 061262390001 in full
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 24 January 2024
25 Jul 2023 AD01 Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 25 July 2023
07 Feb 2023 LIQ02 Statement of affairs
06 Feb 2023 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 6 February 2023
06 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-25
02 May 2022 CH01 Director's details changed for Mr Dominic Pride on 14 April 2022
02 May 2022 PSC04 Change of details for Mr Dominic Pride as a person with significant control on 14 April 2022
02 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
11 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
10 Sep 2021 MR01 Registration of charge 061262390001, created on 9 September 2021
06 Aug 2021 AP04 Appointment of Castaing & Co Limited as a secretary on 6 August 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 SH08 Change of share class name or designation
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 108.6956
04 May 2021 PSC04 Change of details for Mr Dominic Pride as a person with significant control on 4 May 2021
04 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
04 May 2021 CH01 Director's details changed for Mr Dominic Pride on 4 May 2021
10 Apr 2021 SH02 Sub-division of shares on 29 March 2021
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
08 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
11 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11