UP FRONT BREWING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

17/03/2517 March 2025 Registered office address changed from Unit 1, Block 3 Tollcross Industrial Estate Causewayside Crescent Glasgow G32 8LJ Scotland to Unit 2Aa Hamilton Road Industrial Estate Strathaven South Lanarkshire ML10 6UB on 2025-03-17

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Registered office address changed from 2/2, 125 Forth Street Glasgow G41 2TA Scotland to Unit 1, Block 3 Tollcross Industrial Estate Causewayside Crescent Glasgow G32 8LJ on 2023-08-14

View Document

11/05/2311 May 2023 Secretary's details changed for Dr Jacob Griffin on 2023-05-09

View Document

11/05/2311 May 2023 Change of details for Dr Jacob Griffin as a person with significant control on 2023-05-09

View Document

11/05/2311 May 2023 Registered office address changed from 45 Springfield Gardens Glasgow G31 4HP Scotland to 2/2, 125 Forth Street Glasgow G41 2TA on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Dr Jacob Griffin on 2023-05-09

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1/1, 27, SKIRVING STREET GLASGOW G41 3AB SCOTLAND

View Document

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 17/06/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

30/07/1630 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 10/06/2016

View Document

30/07/1630 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 10/06/2016

View Document

30/07/1630 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 10/06/2016

View Document

30/07/1630 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 10/06/2016

View Document

30/07/1630 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 10/06/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 1/2, 2, WOODLANDS DRIVE GLASGOW G4 9EH SCOTLAND

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 01/10/2015

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 01/10/2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 01/10/2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JACOB GRIFFIN / 01/10/2015

View Document

26/04/1626 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM SUITE 3/3 144 WOODLANDS ROAD GLASGOW G3 6LF SCOTLAND

View Document

25/03/1525 March 2015 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