Advanced company searchLink opens in new window

UPSIDE DOWN CHOCOLATE LIMITED

Company number 12242983

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)
20 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
17 Apr 2023 PSC04 Change of details for Mr Steven Russell as a person with significant control on 29 October 2021
17 Apr 2023 PSC04 Change of details for Mr Giles Leslie Atwell as a person with significant control on 29 October 2021
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 165.405
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
04 Oct 2022 CH01 Director's details changed for Mr Nicholas Robert Bunker on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Steven Russell on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Nicholas Robert Bunker on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Giles Leslie Atwell on 4 October 2022
04 Oct 2022 PSC04 Change of details for Mr Steven Russell as a person with significant control on 4 October 2022
04 Oct 2022 PSC04 Change of details for Mr Giles Leslie Atwell as a person with significant control on 4 October 2022
29 Apr 2022 AD01 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Unit 18 Clonmel Road Business Park Clonmel Road Birmingham B30 2BU on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 29 April 2022
23 Feb 2022 CH01 Director's details changed for Mr Steven Russell on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Nicholas Robert Bunker on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Giles Leslie Atwell on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr Steven Russell as a person with significant control on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr Giles Leslie Atwell as a person with significant control on 23 February 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 135.613
22 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 29/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association