UP THE CREEK CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/01/2510 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Registered office address changed from 9 Hare & Billet Road London SE3 0RB England to 77 Avery Hill Road London SE9 2BJ on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Antony John Mcgirr as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Antony John Mcgirr on 2024-10-29

View Document

24/07/2424 July 2024 Registration of charge 043966690006, created on 2024-07-18

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Termination of appointment of Andrew William Tearle as a director on 2023-01-09

View Document

02/02/232 February 2023 Cessation of Andrew William Tearle as a person with significant control on 2023-01-09

View Document

02/02/232 February 2023 Notification of Antony John Mcgirr as a person with significant control on 2023-01-09

View Document

16/01/2316 January 2023 Director's details changed for Anthony John Mcgirr on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from Neptune House 70 Royal Hill Greenwich London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 2022-09-16

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/08/1931 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1931 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043966690003

View Document

31/08/1931 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY MCGIRR

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGIRR

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043966690005

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043966690004

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED GEORGE MCGIRR

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM TEARLE

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED ANTHONY JOHN MCGIRR

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED WENDY DOROTHY MCGIRR

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

06/09/176 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043966690003

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TEARLE

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PAUL HENRY JAMES WEBBER

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW TEARLE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY MCGIRR

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM NEPTUNE HOUSE 70 ROYAL HILL GREENWICH LONDON SE10 8RF ENGLAND

View Document

03/04/143 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SUITE 4 3RD FLOOR ROXBY HOUSE 20-22 STATION ROAD SIDCUP KENT DA15 7EJ UNITED KINGDOM

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

19/08/1119 August 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0529 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 COMPANY NAME CHANGED ACREGREY LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

18/03/0218 March 2002 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