UPSIDE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-02-26 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

05/04/235 April 2023 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 16/04/20 STATEMENT OF CAPITAL GBP 1.1

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED LORD GEORGE CHARLES LUCAN

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATT DOWNTON

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY MATT DOWNTON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MATT DOWNTON

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O HIGHER PARK LIMITED HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED PONERA LTD CERTIFICATE ISSUED ON 25/07/19

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED 300 CAPITAL LIMITED CERTIFICATE ISSUED ON 18/07/19

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR MATT DOWNTON

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 5TH FLOOR ST. JAMES'S STREET LONDON SW1A 1ER UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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