UP-WORD LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

01/08/251 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/07/2530 July 2025 NewPrevious accounting period shortened from 2026-03-31 to 2025-06-30

View Document

10/07/2510 July 2025 NewAppointment of Mrs Elizabeth Mary Foxwell as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of William Imrie as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewCessation of William Imrie as a person with significant control on 2025-07-09

View Document

10/07/2510 July 2025 NewNotification of Elizabeth Mary Foxwell as a person with significant control on 2025-07-09

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

15/05/2515 May 2025 Micro company accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Director's details changed for Mr William Imrie on 2024-12-19

View Document

19/12/2419 December 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20 Maple Close Sonning Common Reading RG4 9NG on 2024-12-19

View Document

02/08/242 August 2024 Cancellation of shares. Statement of capital on 2024-07-23

View Document

30/07/2430 July 2024 Purchase of own shares.

View Document

29/07/2429 July 2024 Resolutions

View Document

24/07/2424 July 2024 Director's details changed for Mr William Imrie on 2024-07-23

View Document

24/07/2424 July 2024 Registered office address changed from 32 Highdown Hill Road Emmer Green Reading RG4 8QP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-24

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/06/232 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/05/217 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

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

View Accounts

18/09/2018 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 ADOPT ARTICLES 06/12/2015

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IMRIE / 11/12/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 41 GLOUCESTER ROAD READING BERKSHIRE RG30 2TH ENGLAND

View Document

07/12/117 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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