THE UP CREATIVE HUB CIC

Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Registered office address changed from PO Box 4385 12421237 - Companies House Default Address Cardiff CF14 8LH to 5 (Unit 10) Ankerside George Street Tamworth Staffordshire B79 7LG on 2025-03-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Termination of appointment of Rebecca Bole as a director on 2025-01-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 12421237 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-01-31

View Document

14/10/2314 October 2023 Cessation of Beverley Ann Gould as a person with significant control on 2023-10-13

View Document

14/10/2314 October 2023 Appointment of Miss Rebecca Bole as a director on 2023-10-13

View Document

14/10/2314 October 2023 Registered office address changed from 20 Sheffield Road Sutton Coldfield B73 5HA England to 103 103 Chester Road Sutton Coldfield West Midlands B73 5BB on 2023-10-14

View Document

14/10/2314 October 2023 Termination of appointment of Beverley Ann Gould as a director on 2023-10-13

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Termination of appointment of Charlotte Abou as a director on 2021-07-01

View Document

06/07/206 July 2020 CESSATION OF ERIKA EUGENIA STEINVORTH RUIZ AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ERIKA STEINVORTH RUIZ

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 409 BOLDMERE ROAD SUTTON COLDFIELD B73 5EX ENGLAND

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MS BEVERLY ANN GOULD / 17/03/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY ANN GOULD / 17/04/2020

View Document

15/03/2015 March 2020 CESSATION OF KIRSTEN REBEKAH MARSDEN-SMITH AS A PSC

View Document

15/03/2015 March 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN MARSDEN-SMITH

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MS BEVERLY ANN GOULD

View Document

15/03/2015 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY ANN GOULD

View Document

23/01/2023 January 2020 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