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 - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Director's details changed for Mr Henry Lin on 2024-06-21

View Document

28/06/2428 June 2024 Director's details changed for Ms Michelle Ann Becque on 2024-06-21

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

24/06/2424 June 2024 Appointment of Mr Henry Lin as a director on 2024-06-10

View Document

24/06/2424 June 2024 Change of details for Mrs Helen Louise Becque as a person with significant control on 2024-06-10

View Document

24/06/2424 June 2024 Change of details for Mr Paul Edward Becque as a person with significant control on 2024-06-10

View Document

24/06/2424 June 2024 Notification of Henry Lin as a person with significant control on 2024-06-10

View Document

24/06/2424 June 2024 Director's details changed for Mr Henry Lin on 2024-06-10

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

05/11/235 November 2023 Change of details for Paul Becque as a person with significant control on 2023-11-04

View Document

05/11/235 November 2023 Notification of Michelle Ann Becque as a person with significant control on 2023-11-04

View Document

04/11/234 November 2023 Appointment of Ms Michelle Ann Becque as a director on 2023-11-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/02/233 February 2023 Satisfaction of charge 108413460002 in full

View Document

03/02/233 February 2023 Satisfaction of charge 108413460003 in full

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Registration of charge 108413460003, created on 2022-11-04

View Document

07/11/227 November 2022 Registration of charge 108413460002, created on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

13/12/2013 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BECQUE / 10/11/2017

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / HELEN BECQUE / 09/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / PAUL BECQUE / 10/11/2017

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BECQUE / 20/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BECQUE / 20/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BECQUE / 25/08/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM SUITE 888 CAMPBELL HOUSE 34 CAMPBELL DRIVE PETERBOROUGH CAMBRIDGESHIRE ENGLAND

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108413460001

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / HELEN BECQUE / 13/10/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / HELEN BECQUE / 13/10/2017

View Document

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

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM CAMPBELL HOUSE 34 CAMPBELL DRIVE PETERBOROUGH CAMBRIDGESHIRE PE4 7ZL UNITED KINGDOM

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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