- Company Overview for UP FRONT BREWING LIMITED (SC501467)
- Filing history for UP FRONT BREWING LIMITED (SC501467)
- People for UP FRONT BREWING LIMITED (SC501467)
- More for UP FRONT BREWING LIMITED (SC501467)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from 2/2, 125 Forth Street Glasgow G41 2TA Scotland to Unit 1, Block 3 Tollcross Industrial Estate Causewayside Crescent Glasgow G32 8LJ on 14 August 2023 | |
11 May 2023 | PSC04 | Change of details for Dr Jacob Griffin as a person with significant control on 9 May 2023 | |
11 May 2023 | CH03 | Secretary's details changed for Dr Jacob Griffin on 9 May 2023 | |
11 May 2023 | CH01 | Director's details changed for Dr Jacob Griffin on 9 May 2023 | |
11 May 2023 | AD01 | Registered office address changed from 45 Springfield Gardens Glasgow G31 4HP Scotland to 2/2, 125 Forth Street Glasgow G41 2TA on 11 May 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jun 2019 | PSC04 | Change of details for Dr Jacob Griffin as a person with significant control on 17 June 2019 | |
17 Jun 2019 | CH03 | Secretary's details changed for Dr Jacob Griffin on 17 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Dr Jacob Griffin on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 1/1, 27, Skirving Street Glasgow G41 3AB Scotland to 45 Springfield Gardens Glasgow G31 4HP on 17 June 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |