Advanced company searchLink opens in new window

UPSTART GAMING LTD

Company number 11807542

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)
10 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with updates
29 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
17 May 2024 SH10 Particulars of variation of rights attached to shares
17 May 2024 SH08 Change of share class name or designation
17 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital of £100 divided into 100 ordinary shares of £1 each 06/05/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 MA Memorandum and Articles of Association
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
24 Aug 2021 PSC04 Change of details for Mr Mark Kevin Woollard as a person with significant control on 1 July 2021
18 Aug 2021 PSC01 Notification of Katherine Alice Davitt as a person with significant control on 1 August 2021
18 Aug 2021 PSC04 Change of details for Mr Mark Kevin Woollard as a person with significant control on 1 August 2021
19 Jul 2021 CH01 Director's details changed for Mr Mark Kevin Woollard on 16 July 2021
19 Jul 2021 PSC04 Change of details for Mr Mark Kevin Woollard as a person with significant control on 16 July 2021
19 Jul 2021 AD01 Registered office address changed from 311 Ink Court 419 Wick Lane London E3 2PW United Kingdom to 62 Buckingham Road London E11 2EB on 19 July 2021
12 May 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
15 Feb 2021 AD03 Register(s) moved to registered inspection location 40 Kimbolton Road Bedford MK40 2NR
15 Feb 2021 AD02 Register inspection address has been changed to 40 Kimbolton Road Bedford MK40 2NR
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-03
20 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 100