THE UP CREATIVE HUB CIC
Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Registered office address changed from PO Box 4385 12421237 - Companies House Default Address Cardiff CF14 8LH to 5 (Unit 10) Ankerside George Street Tamworth Staffordshire B79 7LG on 2025-03-28 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
20/01/2520 January 2025 | Termination of appointment of Rebecca Bole as a director on 2025-01-01 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | Registered office address changed to PO Box 4385, 12421237 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17 |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
08/11/248 November 2024 | Micro company accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
03/11/233 November 2023 | Micro company accounts made up to 2023-01-31 |
14/10/2314 October 2023 | Cessation of Beverley Ann Gould as a person with significant control on 2023-10-13 |
14/10/2314 October 2023 | Appointment of Miss Rebecca Bole as a director on 2023-10-13 |
14/10/2314 October 2023 | Registered office address changed from 20 Sheffield Road Sutton Coldfield B73 5HA England to 103 103 Chester Road Sutton Coldfield West Midlands B73 5BB on 2023-10-14 |
14/10/2314 October 2023 | Termination of appointment of Beverley Ann Gould as a director on 2023-10-13 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
02/07/212 July 2021 | Termination of appointment of Charlotte Abou as a director on 2021-07-01 |
06/07/206 July 2020 | CESSATION OF ERIKA EUGENIA STEINVORTH RUIZ AS A PSC |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ERIKA STEINVORTH RUIZ |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 409 BOLDMERE ROAD SUTTON COLDFIELD B73 5EX ENGLAND |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MS BEVERLY ANN GOULD / 17/03/2020 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY ANN GOULD / 17/04/2020 |
15/03/2015 March 2020 | CESSATION OF KIRSTEN REBEKAH MARSDEN-SMITH AS A PSC |
15/03/2015 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KIRSTEN MARSDEN-SMITH |
15/03/2015 March 2020 | DIRECTOR APPOINTED MS BEVERLY ANN GOULD |
15/03/2015 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY ANN GOULD |
23/01/2023 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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