Advanced company searchLink opens in new window

UP THE JUNCTION LIMITED

Company number 10918995

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
28 Jul 2023 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 163-165 Warwick Road Solihull West Midlands B92 7AR on 28 July 2023
18 Jul 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 1
18 Jul 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 1
28 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
23 Feb 2023 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull B92 7HX United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 23 February 2023
17 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
10 Nov 2020 PSC01 Notification of Colette Helen King as a person with significant control on 1 January 2019
10 Nov 2020 PSC07 Cessation of Mark King as a person with significant control on 1 January 2019
20 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 3
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 3
25 Oct 2019 CH01 Director's details changed for Mrs Colette Helen King on 25 October 2019
13 Sep 2019 AP01 Appointment of Mrs Colette Helen King as a director on 1 January 2019
13 Sep 2019 TM01 Termination of appointment of Mark Francis King as a director on 1 January 2019
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted