Advanced company searchLink opens in new window

SING UP FOUNDATION

Company number 10364807

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)
10 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 May 2023 AP01 Appointment of Dr Jeremy Douglas Sleith as a director on 30 April 2023
14 Mar 2023 PSC05 Change of details for Sing Up Group Limited as a person with significant control on 1 March 2023
14 Mar 2023 TM01 Termination of appointment of David Charles Chester Sulkin as a director on 1 March 2023
14 Mar 2023 TM01 Termination of appointment of Charlotte Claire Law as a director on 1 March 2023
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 7 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 30 September 2020
16 Mar 2021 AD01 Registered office address changed from Studio 3 Jam Jar Studios, 5, Mulgrave Terrace Gateshead NE8 1PQ United Kingdom to Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN on 16 March 2021
14 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Dec 2019 AD01 Registered office address changed from Office 122, Axis Building, Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ England to Studio 3 Jam Jar Studios, 5, Mulgrave Terrace Gateshead NE8 1PQ on 12 December 2019
12 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
30 Nov 2018 AD01 Registered office address changed from Bloomsbury House 74-77 Great Russell Street London WC1B 3DA England to Office 122, Axis Building, Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
14 Sep 2016 AD01 Registered office address changed from Minerva House 5 Montague Close London SE1 9BB United Kingdom to Bloomsbury House 74-77 Great Russell Street London WC1B 3DA on 14 September 2016
13 Sep 2016 AP01 Appointment of Miss Charlotte Claire Law as a director on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Joanna Margaret Bussell as a director on 12 September 2016