Advanced company searchLink opens in new window

UPSIDE MONEY LTD

Company number 12393337

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)
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 15 January 2024
27 Jan 2023 CH01 Director's details changed for Mr Andries Bernard Smit on 26 January 2023
27 Jan 2023 CH03 Secretary's details changed for Mr Andries Bernard Smit on 26 January 2023
27 Jan 2023 PSC04 Change of details for Mr Andries Bernard Smit as a person with significant control on 26 January 2023
24 Jan 2023 600 Appointment of a voluntary liquidator
16 Jan 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Aug 2022 AM10 Administrator's progress report
09 Apr 2022 AM07 Result of meeting of creditors
25 Mar 2022 TM01 Termination of appointment of Steve Fourie as a director on 25 March 2022
11 Mar 2022 AM03 Statement of administrator's proposal
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
26 Jan 2022 AM01 Appointment of an administrator
25 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 22 York Buildings London WC2N 6JU on 25 January 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 169,496.64
27 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
10 Oct 2020 AP01 Appointment of Mr Paul James Russell as a director on 1 October 2020
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 122,548
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 111,885
15 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 AP01 Appointment of Mr Steve Fourie as a director on 1 May 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 107,385.00
05 May 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 109,885.00
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates