GET UPP AND GO PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Director's details changed for Mr Henry Lin on 2024-06-21 |
28/06/2428 June 2024 | Director's details changed for Ms Michelle Ann Becque on 2024-06-21 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates |
24/06/2424 June 2024 | Appointment of Mr Henry Lin as a director on 2024-06-10 |
24/06/2424 June 2024 | Change of details for Mrs Helen Louise Becque as a person with significant control on 2024-06-10 |
24/06/2424 June 2024 | Change of details for Mr Paul Edward Becque as a person with significant control on 2024-06-10 |
24/06/2424 June 2024 | Notification of Henry Lin as a person with significant control on 2024-06-10 |
24/06/2424 June 2024 | Director's details changed for Mr Henry Lin on 2024-06-10 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/12/2328 December 2023 | Statement of capital following an allotment of shares on 2023-11-01 |
05/11/235 November 2023 | Change of details for Paul Becque as a person with significant control on 2023-11-04 |
05/11/235 November 2023 | Notification of Michelle Ann Becque as a person with significant control on 2023-11-04 |
04/11/234 November 2023 | Appointment of Ms Michelle Ann Becque as a director on 2023-11-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
03/02/233 February 2023 | Satisfaction of charge 108413460002 in full |
03/02/233 February 2023 | Satisfaction of charge 108413460003 in full |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-06-30 |
07/11/227 November 2022 | Registration of charge 108413460003, created on 2022-11-04 |
07/11/227 November 2022 | Registration of charge 108413460002, created on 2022-11-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/02/2212 February 2022 | Registered office address changed from 4 Blenheim Court, Suite 2 Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 4 Blenheim Court, Suite 100 Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2022-02-12 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
13/12/2013 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BECQUE / 10/11/2017 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / HELEN BECQUE / 09/01/2019 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / PAUL BECQUE / 10/11/2017 |
19/11/1819 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BECQUE / 20/08/2018 |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BECQUE / 20/08/2018 |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BECQUE / 25/08/2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM SUITE 888 CAMPBELL HOUSE 34 CAMPBELL DRIVE PETERBOROUGH CAMBRIDGESHIRE ENGLAND |
20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108413460001 |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / HELEN BECQUE / 13/10/2017 |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / HELEN BECQUE / 13/10/2017 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 34 SUITE 888, CAMPBELL HOUSE 34 CAMPBELL DRIVE PETERBOROUGH CAMBRIDGESHIRE PE4 7ZL UNITED KINGDOM |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM CAMPBELL HOUSE 34 CAMPBELL DRIVE PETERBOROUGH CAMBRIDGESHIRE PE4 7ZL UNITED KINGDOM |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM |
29/06/1729 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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