Advanced company searchLink opens in new window

UP! THE OD CONSULTANCY LIMITED

Company number 10885974

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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