UPDRAFT WP SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/03/257 March 2025 | Registered office address changed from Tramshed Tech Old Station Building Queensway Newport NP20 4AX Wales to Tramshed Tech Griffin Street High Street Newport NP20 1FX on 2025-03-07 |
24/11/2424 November 2024 | Director's details changed for Mr Joseph Christopher Miles on 2024-05-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
29/05/2429 May 2024 | Registered office address changed from Welsh Ice Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to Tramshed Tech Old Station Building Queensway Newport NP20 4AX on 2024-05-29 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Registered office address changed from 11 Barringer Way St. Neots Cambridgeshire PE19 1LW to Welsh Ice Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 2023-01-16 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
10/01/2310 January 2023 | Appointment of Mr Joseph Christopher Miles as a director on 2022-12-31 |
10/01/2310 January 2023 | Notification of Xibo Group Limited as a person with significant control on 2022-12-31 |
10/01/2310 January 2023 | Change of details for Updraft Group Ltd as a person with significant control on 2022-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/02/2228 February 2022 | Cessation of Elizabeth Mary Anderson as a person with significant control on 2022-01-27 |
28/02/2228 February 2022 | Cessation of David Colin Anderson as a person with significant control on 2022-01-27 |
28/02/2228 February 2022 | Notification of Updraft Group Ltd as a person with significant control on 2022-01-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
06/01/216 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | COMPANY NAME CHANGED SIMBA HOSTING LIMITED CERTIFICATE ISSUED ON 01/10/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR COLIN CLIVE ANDERSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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