UPTIME PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/03/249 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/07/2320 July 2023 Notification of Arsalan Khalique as a person with significant control on 2021-03-15

View Document

18/07/2318 July 2023 Notification of Armaghan Khalique as a person with significant control on 2021-03-15

View Document

18/07/2318 July 2023 Cessation of Abida Shamim Khalique as a person with significant control on 2021-03-15

View Document

18/07/2318 July 2023 Notification of Salman Khalique as a person with significant control on 2021-03-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

07/10/217 October 2021 Termination of appointment of Abdul Khalique as a director on 2021-09-25

View Document

07/10/217 October 2021 Cessation of Abdul Khalique as a person with significant control on 2021-03-15

View Document

07/10/217 October 2021 Notification of Abida Shamim Khalique as a person with significant control on 2021-03-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/11/2027 November 2020 CESSATION OF ABIDA SHAMIM KHALIQUE AS A PSC

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIDA KHALIQUE

View Document

22/02/1822 February 2018 CESSATION OF KHALIQUE FAMILY HOLDINGS LIMITED AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL KHALIQUE

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR ARMAGHAN JAMAL KHALIQUE

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/08/1126 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/07/1114 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/05/1013 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARSALAN KHALIQUE / 19/05/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KHALIQUE / 19/05/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KHALIQUE / 01/06/2006

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARSALAN KHALIQUE / 01/06/2009

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 18 WOODCOCK DELL AVENUE KENTON HARROW MIDDLESEX HA3 0NS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/04/0420 April 2004 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