OPEN UP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Director's details changed for Mr Peregrine Mark Walker on 2025-07-22

View Document

23/07/2523 July 2025 Change of details for Mr Perry Mark Walker as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 22 Nightingale Way Hereford Herefordshire HR1 2NQ on 2025-07-22

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from Sky View Castle Donington Derby DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Sky View Castle Donington Derby DE74 2SA on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

23/01/2423 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

16/06/2016 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

24/08/1624 August 2016 SAIL ADDRESS CREATED

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM FLAT 1 WYEBRIDGE HOUSE 23-24 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DG

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE MARK WALKER / 25/06/2013

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM GROUND FLOOR FLAT 52 FENTIMAN ROAD LONDON SW8 1LF UNITED KINGDOM

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

21/05/1321 May 2013 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