UPTAKE STRATEGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Cessation of Stephanie Jean Hall as a person with significant control on 2025-03-13 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with updates |
18/03/2518 March 2025 | Change of details for Mr Simon Peter Templar Hall as a person with significant control on 2025-03-13 |
20/12/2420 December 2024 | Full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Change of details for Mr Simon Peter Templar Hall as a person with significant control on 2021-03-18 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR APPOINTED MR SIMON PETER TEMPLAR HALL |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
17/04/1017 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/04/1017 April 2010 | COMPANY NAME CHANGED CREATIVE MARKETING MEASURES LIMITED CERTIFICATE ISSUED ON 17/04/10 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIMON HALL / 30/05/2009 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / SIMON HALL / 15/01/2008 |
22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HALL / 15/01/2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 15 GROVE ROAD WINDSOR BERKSHIRE SL4 1JE |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | DIRECTOR RESIGNED |
01/12/051 December 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
24/06/0524 June 2005 | NEW DIRECTOR APPOINTED |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 15 GROVE ROAD WINDSOR BERKSHIRE SL4 1JE |
31/05/0531 May 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