UPLIFTING PROPERTY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-07

View Document

21/01/2521 January 2025 Previous accounting period extended from 2024-04-30 to 2024-09-07

View Document

07/09/247 September 2024 Annual accounts for year ending 07 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Change of details for Miss Samantha Moir as a person with significant control on 2023-04-20

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

22/12/2122 December 2021 Director's details changed for Miss Samantha Moir on 2021-12-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119993470002

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MOIR / 15/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP ENGLAND

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA MOIR / 15/09/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119993470001

View Document

08/06/198 June 2019 ADOPT ARTICLES 16/05/2019

View Document

20/05/1920 May 2019 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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