UP BUSINESS ACCELERATOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM ONE ELEVEN C/O HBJ GATELEY EDMUND STREET BIRMINGHAM B3 2HJ

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOSEPH MEANEY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 SUB-DIVISION 21/12/14

View Document

04/08/164 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/15

View Document

04/08/164 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/14

View Document

26/07/1626 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 02/07/15 STATEMENT OF CAPITAL GBP 150

View Document

21/07/1621 July 2016 21/11/14 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1615 July 2016 ADOPT ARTICLES 21/11/2014

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA COLE / 01/01/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, 4TH FLOOR 67 PARAMOUNT COURT 38-41 UNIVERSITY STREET, LONDON, WC1E 6JP

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA COLE

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS NICOLA COLE

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA COLE / 10/01/2014

View Document

09/07/149 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, B2 3HJ

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 COMPANY NAME CHANGED DLAB BUSINESS ACCELERATOR LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

07/11/137 November 2013 DIRECTOR APPOINTED DANIEL JOSEPH MEANEY

View Document

07/11/137 November 2013 SECRETARY APPOINTED NICOLA COLE

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

02/09/132 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/132 September 2013 COMPANY NAME CHANGED ENSCO 412 LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

20/06/1320 June 2013 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