Advanced company searchLink opens in new window

THUMBZUP UK LIMITED

Company number 09492007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 AP02 Appointment of Amber Management Limited as a director on 12 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
12 Mar 2018 TM01 Termination of appointment of Stafford Clint Masie as a director on 17 October 2017
06 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
01 Feb 2017 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 TM01 Termination of appointment of Ashley John Head as a director on 24 November 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20,159.6
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 20,159.6
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 20,159.60
17 Dec 2015 SH08 Change of share class name or designation
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 18,150.00
20 Nov 2015 AP01 Appointment of Mr Stafford Clint Masie as a director on 18 November 2015
20 Nov 2015 TM01 Termination of appointment of Amber Management Limited as a director on 18 November 2015
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 14,300.00
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 9,001.0
24 Jun 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 9 June 2015
17 Jun 2015 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 6th Floor, 94 Wigmore Street London W1U 3RF on 17 June 2015
15 Jun 2015 SH02 Sub-division of shares on 26 May 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 26/05/2015
08 Jun 2015 AP02 Appointment of Amber Management Limited as a director on 4 June 2015
26 May 2015 TM01 Termination of appointment of Michael Paul Harris as a director on 22 May 2015