CYBER UPLIFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Change of details for Mr Furqan Ahmed Hashmi as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Director's details changed for Mr Furqan Ahmed Hashmi on 2025-02-03

View Document

06/02/256 February 2025 Registered office address changed from PO Box 4385 11086826 - Companies House Default Address Cardiff CF14 8LH to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2025-02-06

View Document

06/02/256 February 2025 Secretary's details changed for Mrs Sana Furqan Hashmi on 2025-02-03

View Document

06/02/256 February 2025 Change of details for Mrs Sana Furqan Hashmi as a person with significant control on 2025-02-03

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Director's details changed for Mr Furqan Ahmed Hashmi on 2023-06-07

View Document

08/06/238 June 2023 Registered office address changed from 54 Bartlett Avenue Farnham Surrey GU9 9GD England to 5th Floor,167-169 Great Portland Street London W1W 5PF on 2023-06-08

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Director's details changed for Mr Furqan Ahmed Hashmi on 2022-05-14

View Document

22/11/2222 November 2022 Change of details for Mr Furqan Ahmed Hashmi as a person with significant control on 2022-05-14

View Document

31/01/2231 January 2022 Change of details for Mrs Sana Furqan Hashmi as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Furqan Ahmed Hashmi on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Furqan Ahmed Hashmi as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Secretary's details changed for Mrs Sana Furqan Hashmi on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from 54 54 Bartlett Avenue Farnham Surrey GU9 9GD England to 54 Bartlett Avenue Farnham Surrey GU9 9GD on 2022-01-31

View Document

12/01/2212 January 2022 Registered office address changed from 9 Courtlands Avenue Richmond London TW9 4EP to 54 54 Bartlett Avenue Farnham Surrey GU9 9GD on 2022-01-12

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED FS CONTRACTING AND CONSULTING LIMITED CERTIFICATE ISSUED ON 25/07/19

View Document

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company