- Company Overview for UPSIDE DOWN HOUSE UK LTD (11378846)
- Filing history for UPSIDE DOWN HOUSE UK LTD (11378846)
- People for UPSIDE DOWN HOUSE UK LTD (11378846)
- More for UPSIDE DOWN HOUSE UK LTD (11378846)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
07 Feb 2024 | PSC07 | Cessation of Adas Kezutis as a person with significant control on 2 February 2024 | |
07 Feb 2024 | PSC04 | Change of details for Mr Deividas Dilys as a person with significant control on 2 February 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Adas Kezutis as a director on 2 February 2024 | |
11 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
09 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
01 Jun 2022 | PSC04 | Change of details for Mr Adas Kezutis as a person with significant control on 31 May 2022 | |
01 Jun 2022 | PSC04 | Change of details for Mr Deividas Dilys as a person with significant control on 31 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Adas Kezutis on 31 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Deividas Dilys on 31 May 2022 | |
25 May 2022 | MA | Memorandum and Articles of Association | |
19 May 2022 | AD01 | Registered office address changed from Unit 13 Magnet Road West Thurrock Grays RM20 4DR England to Unit 13 Magnet Road Grays Essex RM20 4DR on 19 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 13 Magnet Road West Thurrock Grays RM20 4DR on 17 May 2022 | |
08 Apr 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
07 Apr 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from 9 Philip Sidney Court Chafford Hundred Grays RM16 6GX England to 86-90 Paul Street London EC2A 4NE on 21 April 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
22 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 |