UPSIDEUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Confirmation statement made on 2024-02-26 with updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-03-31

View Document

03/06/243 June 2024 Micro company accounts made up to 2022-03-31

View Document

31/05/2431 May 2024 Micro company accounts made up to 2021-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2023-02-26 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

30/04/2030 April 2020 27/02/19 STATEMENT OF CAPITAL GBP 19468

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

14/03/1914 March 2019 27/02/18 STATEMENT OF CAPITAL GBP 18762

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

25/05/1825 May 2018 26/02/18 STATEMENT OF CAPITAL GBP 17891

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 08/12/14 STATEMENT OF CAPITAL GBP 16286

View Document

14/01/1614 January 2016 12/08/14 STATEMENT OF CAPITAL GBP 15682

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 14587

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 14586

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/07/143 July 2014 25/07/13 STATEMENT OF CAPITAL GBP 13684

View Document

03/07/143 July 2014 30/07/13 STATEMENT OF CAPITAL GBP 14012

View Document

03/07/143 July 2014 29/07/13 STATEMENT OF CAPITAL GBP 13965

View Document

03/07/143 July 2014 27/07/13 STATEMENT OF CAPITAL GBP 13765

View Document

03/07/143 July 2014 17/07/13 STATEMENT OF CAPITAL GBP 13555

View Document

03/07/143 July 2014 28/07/13 STATEMENT OF CAPITAL GBP 13869

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 16/02/13 STATEMENT OF CAPITAL GBP 13296

View Document

23/05/1323 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 ADOPT ARTICLES 18/11/2012

View Document

04/04/134 April 2013 21/11/12 STATEMENT OF CAPITAL GBP 13233

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 16/09/12 STATEMENT OF CAPITAL GBP 13023

View Document

28/09/1228 September 2012 06/06/12 STATEMENT OF CAPITAL GBP 12890

View Document

20/09/1220 September 2012 09/01/12 STATEMENT OF CAPITAL GBP 12013

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAK MING HO / 01/01/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN BUBLA / 01/01/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAK KEUNG WONG / 01/01/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN ROBIN AGNES / 03/05/2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAK HA WONG / 01/01/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN ROBIN AGNES / 03/05/2011

View Document

10/07/1210 July 2012 18/11/11 STATEMENT OF CAPITAL GBP 11995

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 SECOND FILING FOR FORM SH01

View Document

09/06/119 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/04/10 STATEMENT OF CAPITAL GBP 10670

View Document

09/06/119 June 2011 31/07/10 STATEMENT OF CAPITAL GBP 10670

View Document

09/06/119 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 10670

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED FLORIAN BUBLA

View Document

19/04/1019 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBIN AGNES / 01/01/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHNATHAN ROBIN AGNES / 01/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAK HA WONG / 01/01/2010

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 22/01/10 STATEMENT OF CAPITAL GBP 10670

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

13/01/1013 January 2010 ADOPT ARTICLES 16/12/2009

View Document

13/01/1013 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED TAK KEUNG WONG

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JONATHAN ROBIN AGNES

View Document

12/01/1012 January 2010 24/11/09 STATEMENT OF CAPITAL GBP 10000

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED PAK MING HO

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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