UP (UNLEASHING POTENTIAL) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
25/06/2525 June 2025 | Change of details for Mr Christopher White as a person with significant control on 2025-06-23 |
15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Change of details for Mrs Kate White as a person with significant control on 2023-12-14 |
14/12/2314 December 2023 | Change of details for Mr Christopher White as a person with significant control on 2023-12-14 |
14/06/2314 June 2023 | Notification of Kate White as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Change of details for Mr Christopher White as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WHITE |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/07/1623 July 2016 | APPOINTMENT TERMINATED, SECRETARY HR ACCOUNTANTS LIMITED |
23/07/1623 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/07/145 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK WHITE / 04/07/2014 |
05/07/145 July 2014 | REGISTERED OFFICE CHANGED ON 05/07/2014 FROM 51 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP |
05/07/145 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/12/1215 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK WHITE / 01/10/2009 |
04/08/104 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
04/08/104 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HR ACCOUNTANTS LIMITED / 01/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/06/0927 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 01/05/2009 |
27/06/0927 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 5 MINT ROAD BANSTEAD SURREY SM7 3DT |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/065 December 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
13/10/0513 October 2005 | COMPANY NAME CHANGED INSTANT ADVICE LIMITED CERTIFICATE ISSUED ON 13/10/05 |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 3 MINT ROAD BANSTEAD SURREY SM7 3DT |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
26/09/0526 September 2005 | SECRETARY RESIGNED |
26/09/0526 September 2005 | DIRECTOR RESIGNED |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL |
14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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