UPBEAT COMMUNITIES

Company Documents

DateDescription
04/03/254 March 2025 Appointment of Ms Kasemuka Mahenga as a director on 2025-01-20

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Appointment of Mrs Marian Regan as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mrs Bijal Datta as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Bashir Ahmad Fatehi as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mrs Gillian Elisabeth Linford as a director on 2024-12-02

View Document

09/12/249 December 2024 Termination of appointment of Bernard Kambala Coco Kalenga as a director on 2024-12-02

View Document

09/12/249 December 2024 Termination of appointment of Lesley Yuen Jing So as a director on 2024-12-02

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

16/11/2316 November 2023 Termination of appointment of Kishore Parmar as a director on 2023-09-18

View Document

17/02/2317 February 2023 Termination of appointment of Blessen Mathew as a director on 2023-01-23

View Document

17/02/2317 February 2023 Appointment of Mr Bernard Kambala Coco Kalenga as a director on 2023-01-23

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

15/06/2115 June 2021 Appointment of Ms Lesley Yuen Jing So as a director on 2021-05-17

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIAN MELCHIZADECK

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HART

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY KARINA MARTIN

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / KARINA MARIE MARTIN / 20/12/2016

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 08/12/15 NO MEMBER LIST

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1510 July 2015 ADOPT ARTICLES 02/07/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER PRIESTLEY / 01/02/2015

View Document

04/02/154 February 2015 DIRECTOR APPOINTED GRAHAM HILL

View Document

03/02/153 February 2015 DIRECTOR APPOINTED VIVIAN MELCHIZADECK

View Document

03/02/153 February 2015 DIRECTOR APPOINTED TIMOTHY DANIEL RINGER

View Document

03/02/153 February 2015 DIRECTOR APPOINTED HEATHER SPOONER

View Document

03/02/153 February 2015 DIRECTOR APPOINTED DAVID WALTER PRIESTLEY

View Document

03/02/153 February 2015 DIRECTOR APPOINTED ALASTAIR NIGEL TOWN

View Document

03/02/153 February 2015 08/12/14 NO MEMBER LIST

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD HART

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MURRAY BAKER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM MARTIN

View Document

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

View Accounts

31/01/1431 January 2014 08/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

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

View Accounts

18/12/1218 December 2012 08/12/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 26 SWINBURNE STREET DERBY DERBYSHIRE DE1 2HJ

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MURRAY BAKER

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE CARLIER

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR KARINA MARTIN

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED ELEANOR MOORE

View Document

24/05/1224 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1224 May 2012 ADOPT ARTICLES 04/01/2012

View Document

18/01/1218 January 2012 08/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 08/12/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 08/12/09 NO MEMBER LIST

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MARTIN / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARINA MARIE MARTIN / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE CARLIER / 29/01/2010

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR ANDREW JACKSON

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information