THUMBZUP UK LIMITED

09492007
SUITE 121 VIGLEN HOUSE ALPERTON LANE, WEMBLEY LONDON HA0 1HD

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 18 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Termination of appointment of director (Aviad Eyal) 1 Buy now
19 Jan 2023 accounts Annual Accounts 18 Buy now
24 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 21 Buy now
04 May 2021 accounts Annual Accounts 21 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 capital Return of Allotment of shares 3 Buy now
02 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 22 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 20 Buy now
18 Sep 2018 officers Appointment of director (Mr Saul Jacob Gorin) 2 Buy now
14 Sep 2018 resolution Resolution 59 Buy now
20 Mar 2018 officers Appointment of corporate director (Amber Management Limited) 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 officers Termination of appointment of director (Stafford Clint Masie) 1 Buy now
06 Feb 2018 accounts Annual Accounts 19 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 accounts Annual Accounts 18 Buy now
24 Nov 2016 officers Termination of appointment of director (Ashley John Head) 1 Buy now
16 Mar 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 capital Return of Allotment of shares 5 Buy now
14 Jan 2016 capital Return of Allotment of shares 4 Buy now
17 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Dec 2015 resolution Resolution 62 Buy now
23 Nov 2015 capital Return of Allotment of shares 4 Buy now
20 Nov 2015 officers Appointment of director (Mr Stafford Clint Masie) 2 Buy now
20 Nov 2015 officers Termination of appointment of director (Amber Management Limited) 1 Buy now
05 Nov 2015 capital Return of Allotment of shares 4 Buy now
02 Nov 2015 capital Return of Allotment of shares 4 Buy now
24 Jun 2015 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jun 2015 resolution Resolution 43 Buy now
08 Jun 2015 officers Appointment of corporate director (Amber Management Limited) 2 Buy now
26 May 2015 officers Termination of appointment of director (Michael Paul Harris) 1 Buy now
26 May 2015 officers Termination of appointment of director (Muriel Shona Thorne) 1 Buy now
26 May 2015 officers Appointment of director (Ashley Head) 2 Buy now
26 May 2015 officers Appointment of director (Mr Aviad Eyal) 2 Buy now
20 May 2015 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2015 incorporation Incorporation Company 28 Buy now