- Company Overview for FIRSTUP UK LTD (11106667)
- Filing history for FIRSTUP UK LTD (11106667)
- People for FIRSTUP UK LTD (11106667)
- Charges for FIRSTUP UK LTD (11106667)
- More for FIRSTUP UK LTD (11106667)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Mark Edward Haller on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
10 Jan 2023 | CH01 | Director's details changed for Mr Michael Shane Skelly on 10 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Mark Edward Haller on 10 November 2022 | |
05 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Feb 2022 | AP01 | Appointment of Mr Michael Shane Skelly as a director on 14 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Gary Osamu Nakamura as a director on 4 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | CH01 | Director's details changed for Mr Mark Edward Haller on 10 December 2021 | |
27 Sep 2021 | CERTNM |
Company name changed socialchorus uk LIMITED\certificate issued on 27/09/21
|
|
19 Jul 2021 | AP01 | Appointment of Mr Mark Edward Haller as a director on 13 July 2021 | |
20 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
09 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2020 | PSC07 | Cessation of James Andrew Kohlberg as a person with significant control on 15 July 2020 | |
07 Jul 2020 | MR04 | Satisfaction of charge 111066670001 in full | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates |