UP MARKET SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2024-09-13 with no updates

View Document

02/04/252 April 2025 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2022-09-13 with no updates

View Document

26/03/2526 March 2025 Confirmation statement made on 2021-09-13 with no updates

View Document

25/03/2525 March 2025 Confirmation statement made on 2020-09-13 with no updates

View Document

24/03/2524 March 2025 Confirmation statement made on 2019-09-13 with updates

View Document

21/03/2521 March 2025 Change of details for Mr Luke Anthony Davids as a person with significant control on 2019-09-13

View Document

21/03/2521 March 2025 Director's details changed for Mr Luke Anthony Davids on 2019-09-13

View Document

21/03/2521 March 2025 Director's details changed for Miss Alexandra Lois Davids on 2019-09-13

View Document

21/03/2521 March 2025 Change of details for Miss Alexandra Lois Davids as a person with significant control on 2019-09-13

View Document

21/03/2521 March 2025 Change of details for Miss Alexandra Lois Davids as a person with significant control on 2019-09-13

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 DISS40 (DISS40(SOAD))

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 First Gazette notice for compulsory strike-off

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE ANTHONY DAVIDS / 13/09/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOIS DAVIDS / 13/09/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY DAVIDS / 13/09/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOIS DAVIDS / 13/09/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOIS DAVIDS / 14/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 CURREXT FROM 31/08/2015 TO 28/02/2016

View Document

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR LUKE DAVIDS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOIS DAVIDS / 13/09/2013

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LOIS DAVIDS / 13/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LOIS DAVIDS / 22/09/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LOIS DAVIDS / 18/06/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOIS TAYLOR / 25/05/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 1 MAYS CLOSE WEYBRIDGE SURREY KT13 0XL

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY FTA SECRETARIES LTD

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA TAYLOR / 30/05/2008

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / FTA COMPANY SECRETARIAL SERVICES LTD / 01/05/2008

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 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