UPLIFT PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-03-31 |
18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with updates |
18/09/2518 September 2025 New | Registered office address changed from International House Cray Avenue Orpington BR5 3RS England to The International House Cray Avenue Orpington BR5 3RS on 2025-09-18 |
21/08/2521 August 2025 New | Registered office address changed from Office 10 the International House Orpington BR5 3RS United Kingdom to Office 10, International House Cray Avenue Orpington BR5 3RS on 2025-08-21 |
21/08/2521 August 2025 New | Registered office address changed from Office 10, International House Cray Avenue Orpington BR5 3RS England to International House Cray Avenue Orpington BR5 3RS on 2025-08-21 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Confirmation statement made on 2024-09-27 with updates |
26/09/2426 September 2024 | Change of details for Mr Arthur Jones as a person with significant control on 2024-09-01 |
26/09/2426 September 2024 | Director's details changed for Mr Arthur Jones on 2024-09-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to Office 10 the International House Orpington BR5 3RS on 2024-01-11 |
11/10/2311 October 2023 | Micro company accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with updates |
05/10/235 October 2023 | Registered office address changed from 8 Limes Road Beckenham BR3 6NS England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2023-10-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Termination of appointment of Joshua William Keegan as a director on 2023-03-01 |
14/03/2314 March 2023 | Cessation of Joshua William Keegan as a person with significant control on 2023-03-01 |
19/01/2319 January 2023 | Statement of capital following an allotment of shares on 2022-09-28 |
19/01/2319 January 2023 | Statement of capital following an allotment of shares on 2022-09-28 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from 1a Church Street Eccles Manchester M30 0DF United Kingdom to 8 Limes Road Beckenham BR3 6NS on 2022-03-30 |
02/08/212 August 2021 | Incorporation |
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