- Company Overview for UP! THE OD CONSULTANCY LIMITED (10885974)
- Filing history for UP! THE OD CONSULTANCY LIMITED (10885974)
- People for UP! THE OD CONSULTANCY LIMITED (10885974)
- More for UP! THE OD CONSULTANCY LIMITED (10885974)
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) |
---|---|---|---|
03 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | SH08 | Change of share class name or designation | |
20 Apr 2022 | MA | Memorandum and Articles of Association | |
02 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
18 Mar 2021 | PSC04 | Change of details for Timothy Edward Harrison as a person with significant control on 12 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Timothy Edward Harrison on 12 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 10 10 Littlemoor Field Chinnor Oxfordshire OX39 4FS United Kingdom to 10 Littlemoor Field Chinnor Oxfordshire OX39 4FS on 18 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 26 the Close Iver SL0 0HE England to 10 10 Littlemoor Field Chinnor Oxfordshire OX39 4FS on 5 March 2021 | |
14 Dec 2020 | CH01 | Director's details changed for Christina Kimberley on 1 December 2020 | |
30 Nov 2020 | PSC04 | Change of details for Christina Kimberley as a person with significant control on 30 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 11 Spruce Way Fleet GU51 3JB England to 26 the Close Iver SL0 0HE on 25 November 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
21 May 2019 | AD01 | Registered office address changed from Units 1& 2 Field View Baynards Green Business Park Bicester Oxfordshire OX27 7SG United Kingdom to 11 Spruce Way Fleet GU51 3JB on 21 May 2019 | |
18 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
12 Jul 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
20 Nov 2017 | PSC01 | Notification of Christina Kimberley as a person with significant control on 13 November 2017 |