CLIMB UP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Termination of appointment of Edith Zecler as a secretary on 2025-05-14

View Document

19/05/2519 May 2025 Termination of appointment of Edith Zecler as a director on 2025-05-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Appointment of Mr Eduardo Mark Angel as a director on 2024-10-18

View Document

01/08/241 August 2024 Cessation of Edith Zecler as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2023-12-21

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINA MANUELA ANGEL / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE MIRCEA ANGEL / 29/07/2020

View Document

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

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM CONGRESS HOUSE LYON ROAD HARROW HA1 2EN ENGLAND

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/03/197 March 2019 PREVEXT FROM 30/07/2018 TO 31/12/2018

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM BRICKMAN YALE THE STABLES, OCTAGON HOUSE THE RIDGEWAY, MILL HILL LONDON NW7 1RL ENGLAND

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O BRICKMAN YALE BROOK POINT 1412 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / ADINA MANUELA ANGEL / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MOSHE MIRCEA ANGEL / 17/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / ADINA MANUELA ANGEL / 06/04/2016

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MOSHE MIRCEA ANGEL / 06/04/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043760950005

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043760950006

View Document

03/06/133 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 12 BERKELEY PLACE WIMBLEDON LONDON SW19 4NN

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/10/1111 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADINA MANUELA ANGEL / 13/07/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH ZECLER / 13/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE MIRCEA ANGEL / 13/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH ZECLER / 13/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/12/0929 December 2009 31/07/09 FULL LIST AMEND

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY STEVE LONDON

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 AUDITOR'S RESIGNATION

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/07/02

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 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