Advanced company searchLink opens in new window

1UP GAMING LIMITED

Company number 09559624

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)
08 Jun 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
26 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
09 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
18 May 2017 TM02 Termination of appointment of Georgina Louise Allen as a secretary on 8 May 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016 CH01 Director's details changed for Mr Michael David Pierce on 15 September 2015
09 Aug 2015 AD01 Registered office address changed from 45 Boston Road Ipswich IP4 4EQ to Building 5, Unit 5B Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW on 9 August 2015
17 Jun 2015 AP03 Appointment of Miss Georgina Louise Allen as a secretary on 1 June 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
07 May 2015 AP01 Appointment of Mr Michael David Pierce as a director on 24 April 2015
07 May 2015 AD01 Registered office address changed from 8 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL United Kingdom to 45 Boston Road Ipswich IP4 4EQ on 7 May 2015
07 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016