UP BUSINESS ACCELERATOR LIMITED

08578445
ONE ST PETER'S SQUARE ST. PETERS SQUARE MANCHESTER ENGLAND M2 3DE

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 accounts Annual Accounts 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 4 Buy now
25 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 accounts Annual Accounts 4 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 4 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 4 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 4 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 4 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 4 Buy now
12 Aug 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
09 Aug 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
04 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
21 Jul 2016 capital Return of Allotment of shares 3 Buy now
21 Jul 2016 capital Return of Allotment of shares 3 Buy now
15 Jul 2016 resolution Resolution 16 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 officers Termination of appointment of director (Nicola Cole) 1 Buy now
08 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2015 officers Change of particulars for secretary (Nicola Cole) 1 Buy now
21 Mar 2015 accounts Annual Accounts 4 Buy now
24 Feb 2015 officers Appointment of director (Mrs Nicola Cole) 2 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 officers Change of particulars for secretary (Nicola Cole) 1 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
07 Nov 2013 officers Appointment of secretary (Nicola Cole) 3 Buy now
07 Nov 2013 officers Appointment of director (Daniel Joseph Meaney) 3 Buy now
30 Oct 2013 officers Termination of appointment of secretary (Hbjg Secretarial Limited) 2 Buy now
30 Oct 2013 officers Termination of appointment of director (Hbjg Limited) 2 Buy now
30 Oct 2013 officers Termination of appointment of director (Deborah Almond) 2 Buy now
02 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
20 Jun 2013 incorporation Incorporation Company 39 Buy now