UP AND UNDER FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/10/2128 October 2021 Termination of appointment of Elizabeth Susan Painter as a director on 2021-10-25

View Document

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED DR LORNA JANE FEWTRELL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENDERBY / 11/08/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 27/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016

View Document

01/12/151 December 2015 21/11/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 21/11/14 NO MEMBER LIST

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 21/11/13 NO MEMBER LIST

View Document

09/01/139 January 2013 21/11/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM COPPICE HOUSE QUAKERS COPPICE CREWE GATES INDUSTRIAL ESTATE CREWE CHESHIRE CW1 6FA

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 21/11/11 NO MEMBER LIST

View Document

07/12/117 December 2011 SAIL ADDRESS CHANGED FROM: COPPICED HOUSE QUAKERS COPPICE CREWE CHESHIRE CW1 6FA UNITED KINGDOM

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL

View Document

12/01/1112 January 2011 21/11/10 NO MEMBER LIST

View Document

12/11/1012 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 21/11/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENDERBY / 21/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 21/11/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 21/11/08

View Document

06/06/086 June 2008 ALTER MEM AND ARTS 28/04/2008

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/05/08

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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