UP PROJECTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Appointment of Mr George Robert Sawtell as a director on 2025-02-11

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Termination of appointment of Jagdip Jagpal as a director on 2024-12-11

View Document

17/12/2417 December 2024 Appointment of Mrs Jennifer Dawn Garrett as a director on 2024-12-11

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Samantha Antoinette Allen as a director on 2024-06-05

View Document

13/12/2313 December 2023 Termination of appointment of Joao Carlos Guarantani as a director on 2023-12-11

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Change of details for Ms Emma Underhill as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Miss Emma Underhill on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Jagdip Jagpal on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Miss Emma Underhill on 2023-11-06

View Document

28/03/2328 March 2023 Termination of appointment of Paul Edward Joseph Augarde as a director on 2023-03-14

View Document

28/03/2328 March 2023 Termination of appointment of David Benjamin Field as a director on 2023-03-14

View Document

22/02/2322 February 2023 Appointment of Ms Viya Nsumbu as a director on 2023-02-08

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

26/01/2226 January 2022 Appointment of Ms Kaia Noni Charles as a director on 2022-01-18

View Document

25/01/2225 January 2022 Appointment of Mr Iain Charles Bennett as a director on 2022-01-18

View Document

25/01/2225 January 2022 Appointment of Jagdip Jagpal as a director on 2022-01-18

View Document

25/01/2225 January 2022 Appointment of Ms Massoumeh Larizadeh as a director on 2022-01-18

View Document

25/01/2225 January 2022 Appointment of Mr Joao Carlos Guarantani as a director on 2022-01-18

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 19 LINKS YARD 29A SPELMAN STREET LONDON E1 5LX

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MS KAREN ALEXANDER

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN COOKE

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR PETER DAVID RATCLIFFE

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DAVID FIELD

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLE NEWMAN

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR PAUL EDWARD JOSEPH AUGARDE

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARKER

View Document

08/11/178 November 2017 DIRECTOR APPOINTED DR HELEN LUCY PHEBY

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS LYNN COOKE

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA DAUNY

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR IAN HENRY FRESHWATER

View Document

30/12/1630 December 2016 ADOPT ARTICLES 06/12/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 ADOPT ARTICLES 10/08/2016

View Document

06/10/166 October 2016 ADOPT ARTICLES 10/08/2016

View Document

28/09/1628 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED UP PROJECTS LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

15/09/1615 September 2016 CHANGE OF NAME 06/09/2016

View Document

15/09/1615 September 2016 FORM NE01 FILED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 12/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 12/11/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRUSZKO

View Document

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

View Accounts

12/02/1412 February 2014 DIRECTOR APPOINTED MS XANTHE ARVANITAKIS

View Document

18/12/1318 December 2013 22/11/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MARK SKIPWORTH

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRELLS

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED NICOLE NEWMAN

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED LAURA MARIE DAUNY

View Document

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

View Accounts

09/01/139 January 2013 22/11/12 NO MEMBER LIST

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/11/1128 November 2011 DIRECTOR APPOINTED MS SUSIE GRAY

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA UNDERHILL / 01/09/2010

View Document

22/11/1122 November 2011 22/11/11 NO MEMBER LIST

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MRS AMANDA JANE BARKER

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT PRUSZKO

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR ROBERT IAN MURRELLS

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA KEMP

View Document

15/11/1115 November 2011 ADOPT ARTICLES 31/10/2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 20/11/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA UNDERHILL / 22/11/2010

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA UNDERHILL / 11/01/2010

View Document

11/01/1011 January 2010 20/11/09 NO MEMBER LIST

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 20/11/08

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM C/O WESTERN 4.06 TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 20/11/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 20/11/05

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 65 GREAT WESTERN STUDIOS GREAT WESTERN ROAD LONDON W9 3NY

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 20/11/04

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 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