UPTIME APP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 1st Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ England to 91 Wimpole Street London W1G 0EF on 2025-04-22

View Document

24/10/2424 October 2024 Notification of Landspeeder Organization Limited as a person with significant control on 2024-05-15

View Document

24/10/2424 October 2024 Cessation of James Alexander True as a person with significant control on 2024-05-15

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

14/05/2414 May 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

28/09/2128 September 2021 Appointment of Huda Kattan as a director on 2021-05-22

View Document

28/09/2128 September 2021 Appointment of Jill Denham as a director on 2021-05-22

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 ADOPT ARTICLES 12/05/2020

View Document

11/02/2011 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 COMPANY NAME CHANGED WINGSY LIMITED CERTIFICATE ISSUED ON 11/12/19

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR GNANESHWAR BOYANAPALLI RAO

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR PATRICK JOSEPH WALKER

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JONATHAN KENT CLAYDON

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR TIMOTHY DOUGLAS DAVIE

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TRUE

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JAMIE TRUE

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DARYL LAURENCE COHEN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / JAMES TRUE / 19/07/2019

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TRUE

View Document

20/08/1920 August 2019 CESSATION OF CAROLINE EMMA TRUE AS A PSC

View Document

08/08/198 August 2019 ADOPT ARTICLES 19/07/2019

View Document

06/08/196 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 11416.667

View Document

06/08/196 August 2019 SUB-DIVISION 19/07/19

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 590 GREEN LANES LONDON N13 5RY UNITED KINGDOM

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JACK ANTHONY BEKHOR

View Document

25/09/1825 September 2018 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