Advanced company searchLink opens in new window

UPSTIX TECHNOLOGIES LTD

Company number 13180792

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)
12 May 2022 MR01 Registration of charge 131807920015, created on 4 May 2022
12 May 2022 MR01 Registration of charge 131807920016, created on 9 May 2022
12 May 2022 MR01 Registration of charge 131807920017, created on 4 May 2022
19 Apr 2022 MR01 Registration of charge 131807920012, created on 29 March 2022
19 Apr 2022 MR01 Registration of charge 131807920013, created on 29 March 2022
31 Mar 2022 MR01 Registration of charge 131807920008, created on 14 March 2022
31 Mar 2022 MR01 Registration of charge 131807920007, created on 14 March 2022
31 Mar 2022 MR01 Registration of charge 131807920009, created on 14 March 2022
31 Mar 2022 MR01 Registration of charge 131807920011, created on 29 March 2022
31 Mar 2022 MR01 Registration of charge 131807920010, created on 29 March 2022
28 Mar 2022 MR01 Registration of charge 131807920006, created on 7 March 2022
25 Mar 2022 MR01 Registration of charge 131807920005, created on 22 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
27 Jan 2022 AD01 Registered office address changed from Level 6, Design Centre East Chelsea Harbour London SW10 0XF England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 27 January 2022
04 Jan 2022 MR01 Registration of charge 131807920004, created on 23 December 2021
30 Dec 2021 MR01 Registration of charge 131807920003, created on 23 December 2021
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 141.738
20 Dec 2021 AP01 Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 20 December 2021
07 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 120.478
02 Dec 2021 SH08 Change of share class name or designation
02 Dec 2021 MR01 Registration of charge 131807920002, created on 26 November 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 90