- Company Overview for UPSIDE DOWN CHOCOLATE LIMITED (12242983)
- Filing history for UPSIDE DOWN CHOCOLATE LIMITED (12242983)
- People for UPSIDE DOWN CHOCOLATE LIMITED (12242983)
- More for UPSIDE DOWN CHOCOLATE LIMITED (12242983)
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) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 May 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
17 Apr 2023 | PSC04 | Change of details for Mr Steven Russell as a person with significant control on 29 October 2021 | |
17 Apr 2023 | PSC04 | Change of details for Mr Giles Leslie Atwell as a person with significant control on 29 October 2021 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
04 Oct 2022 | CH01 | Director's details changed for Mr Nicholas Robert Bunker on 4 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Steven Russell on 4 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Nicholas Robert Bunker on 4 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Giles Leslie Atwell on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Mr Steven Russell as a person with significant control on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Mr Giles Leslie Atwell as a person with significant control on 4 October 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Unit 18 Clonmel Road Business Park Clonmel Road Birmingham B30 2BU on 29 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 29 April 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Steven Russell on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Nicholas Robert Bunker on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Giles Leslie Atwell on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Steven Russell as a person with significant control on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Giles Leslie Atwell as a person with significant control on 23 February 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|