UPSPACE 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewChange of details for Upspace Group Ltd as a person with significant control on 2025-11-11

View Document

22/08/2522 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Cessation of Southern Land Securities Limited as a person with significant control on 2020-12-01

View Document

05/08/215 August 2021 Notification of Upspace Group Ltd as a person with significant control on 2020-12-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED SOUTH COAST ESTATES 1 LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

27/06/1927 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / SOUTHERN LAND SECURITIES LIMITED / 20/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR BARRIE JONATHAN TAUBE

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAUBE

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAUBE / 08/11/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RICHARD TAUBE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 CURREXT FROM 31/08/2017 TO 30/11/2017

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED SOUTH COAST ESTATES LIMITED CERTIFICATE ISSUED ON 15/02/17

View Document

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND TAUBE / 13/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD M3 7DB

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/10/1021 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

03/09/103 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND TAUBE / 07/10/2009

View Document

04/08/094 August 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