UPLISTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Accounts for a small company made up to 2024-12-31 |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-15 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Accounts for a small company made up to 2023-12-31 |
| 22/10/2422 October 2024 | Second filing for the termination of Demi Andjela Horvat as a director |
| 04/10/244 October 2024 | Second filing for the appointment of Mr. Rohit Bezewada as a director |
| 23/08/2423 August 2024 | Director's details changed for Mr Rohit Bezewada on 2024-08-13 |
| 23/08/2423 August 2024 | Director's details changed for Mr. Rohan Singh on 2024-08-13 |
| 23/08/2423 August 2024 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH United Kingdom to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 2024-08-23 |
| 21/08/2421 August 2024 | Termination of appointment of Demi Horvat as a director on 2024-07-31 |
| 21/08/2421 August 2024 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH on 2024-08-21 |
| 21/08/2421 August 2024 | Appointment of Mr Rohit Bezewada as a director on 2024-07-31 |
| 30/07/2430 July 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
| 18/06/2418 June 2024 | Change of share class name or designation |
| 18/04/2418 April 2024 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2024-04-18 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/11/2327 November 2023 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley BD21 4BZ England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2023-11-27 |
| 27/11/2327 November 2023 | Termination of appointment of Tadej Murovec as a director on 2023-11-17 |
| 27/11/2327 November 2023 | Termination of appointment of Andrew Jason Shipman as a director on 2023-11-17 |
| 27/11/2327 November 2023 | Termination of appointment of Vincent Breslin as a director on 2023-11-17 |
| 27/11/2327 November 2023 | Notification of Predictis Property Management System Holdco Limited as a person with significant control on 2023-11-17 |
| 27/11/2327 November 2023 | Appointment of Mr. Rohan Singh as a director on 2023-11-17 |
| 27/11/2327 November 2023 | Appointment of Ms. Demi Horvat as a director on 2023-11-17 |
| 27/11/2327 November 2023 | Cessation of Andrew Jason Shipman as a person with significant control on 2023-11-17 |
| 27/11/2327 November 2023 | Cessation of Tadej Murovec as a person with significant control on 2023-11-17 |
| 27/11/2327 November 2023 | Cessation of Vincent Breslin as a person with significant control on 2023-11-17 |
| 03/11/233 November 2023 | Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to Suite 1 Aireside House Royd Ings Avenue Keighley BD21 4BZ on 2023-11-03 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 16/06/2316 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
| 04/06/184 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
| 09/03/179 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 03/03/173 March 2017 | PREVSHO FROM 31/08/2017 TO 31/10/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 16/08/1616 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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