UPLIFT360 LTD

Company Documents

DateDescription
10/06/2510 June 2025 Second filing of a statement of capital following an allotment of shares on 2022-10-31

View Document

10/06/2510 June 2025 Second filing of Confirmation Statement dated 2024-05-13

View Document

10/06/2510 June 2025 Sub-division of shares on 2023-08-10

View Document

10/06/2510 June 2025 Second filing of a statement of capital following an allotment of shares on 2023-08-29

View Document

10/06/2510 June 2025 Second filing of a statement of capital following an allotment of shares on 2023-10-13

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

02/04/252 April 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/03/2513 March 2025 Termination of appointment of a director

View Document

20/10/2420 October 2024 Cessation of Samantha Laura Staincliffe as a person with significant control on 2024-09-27

View Document

20/10/2420 October 2024 Notification of Uplift360 Europe S.À R.L. as a person with significant control on 2024-09-27

View Document

20/10/2420 October 2024 Cessation of Jamie Richard Henry Meighan as a person with significant control on 2024-09-27

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Resolutions

View Document

31/07/2431 July 2024 Second filing of Confirmation Statement dated 2024-05-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

09/10/239 October 2023 Registered office address changed from Spaces Globe Park Third Avenue Jubilee House, Globe Park Marlow SL7 1EY England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2023-10-09

View Document

14/09/2314 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-29

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

17/08/2317 August 2023 Sub-division of shares on 2023-08-10

View Document

11/07/2311 July 2023 Director's details changed for Mr Jamie Richard, Henry Meighan on 2023-05-30

View Document

11/07/2311 July 2023 Change of details for Mrs Samantha Laura Staincliffe as a person with significant control on 2021-05-14

View Document

11/07/2311 July 2023 Change of details for Mr Jamie Richard, Henry Meighan as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Appointment of Mr Nicholas James Mason Wall as a director on 2022-11-01

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

09/11/229 November 2022 Resolutions

View Document

18/10/2218 October 2022 Appointment of Lt Gen (Retd) Richard Edward Nugee as a director on 2022-09-14

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

06/10/226 October 2022 Registered office address changed from Nexus Building Discovery Way Leeds LS2 3AA England to Spaces Globe Park Third Avenue Jubilee House, Globe Park Marlow SL7 1EY on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2114 May 2021 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