Advanced company searchLink opens in new window

UPSKILL GLOBAL LIMITED

Company number 11967077

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)
10 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
10 May 2024 PSC04 Change of details for Mrs Lucy Rosamond Helen Killerby as a person with significant control on 21 July 2023
11 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2023
  • GBP 1.57564
05 Mar 2024 AA Micro company accounts made up to 30 September 2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 1.61237
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 1.57564
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2024
19 Jan 2023 PSC04 Change of details for Miss Lucy Rosamond Helen Cranwell-Ward as a person with significant control on 16 September 2022
19 Jan 2023 CH01 Director's details changed for Miss Lucy Rosamond Helen Cranwell-Ward on 16 September 2022
16 Dec 2022 PSC04 Change of details for Miss Lucy Rosamond Helen Cranwell-Ward as a person with significant control on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Miss Lucy Rosamond Helen Cranwell-Ward on 16 December 2022
22 Oct 2022 AP01 Appointment of Mr Adam David Hart as a director on 10 October 2022
26 May 2022 AA Micro company accounts made up to 30 September 2021
24 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from Wework 10 York Road London SE1 7nd England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 2 February 2022
24 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-approval of new share class 17/11/2021
14 Sep 2021 AD01 Registered office address changed from Floor 3 6-8 Bonhill Street Shoreditch London EC2A 4BX England to Wework 10 York Road London SE1 7nd on 14 September 2021
17 May 2021 AA Micro company accounts made up to 30 September 2020
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
18 Mar 2021 AD01 Registered office address changed from 19 Beaulieu Avenue London SE26 6PN England to Floor 3 6-8 Bonhill Street Shoreditch London EC2A 4BX on 18 March 2021
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 1.33084