UP AND UNDER UK LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES MORGAN / 02/01/2015

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
KINGSLEY HOUSE CHURCH LANE
SHURDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 4TQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES MORGAN / 30/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 15/01/12 NO CHANGES

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MORGAN

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 21 MANOR ROAD CADDINGTON BEDFORDSHIRE LU1 4EE

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL MORGAN / 10/07/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 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