UPSKILLHUBS LIMITED

133 Whitechapel High Street, London, E1 7PS, England
StatusACTIVE
Company No.11869565
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 4 months
JurisdictionEngland Wales

SUMMARY

UPSKILLHUBS LIMITED is an active private limited company with number 11869565. It was incorporated 5 years, 4 months ago, on 08 March 2019. The company address is 133 Whitechapel High Street, London, E1 7PS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

Change date: 2024-05-07

Old address: London Metropolitan University Accelerator Accelerator, 35 Kingsland Rd, London E2 8AA London London E2 8AA England

New address: 133 Whitechapel High Street London E1 7PS

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Louise Jardine

Termination date: 2024-04-16

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2024

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-24

Capital : 1.272215 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2024

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-24

Capital : 1.328632 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 21 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-21

Capital : 1.303042 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-20

Capital : 1.272215 GBP

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2023

Action Date: 06 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-06

Capital : 1.280075 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Apr 2023

Action Date: 06 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-06

Capital : 1.280075 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 06 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-06

Capital : 142.199077 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amber Jardine

Appointment date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Seaton

Termination date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 1.247521 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Seaton

Appointment date: 2022-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 17 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-17

Capital : 1.247521 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-26

Capital : 1.186201 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

Old address: 7 Beehive Court 1 Stream Lane Edgware HA8 7YB United Kingdom

New address: London Metropolitan University Accelerator Accelerator, 35 Kingsland Rd, London E2 8AA London London E2 8AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-07

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Mar 2021

Action Date: 07 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-07

Capital : 1.081564 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-07

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 07 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-07

Capital : 1.081567 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-02

Capital : 1.055864 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Alan Charles Milligan

Notification date: 2019-03-08

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-20

Documents

View document PDF

Resolution

Date: 01 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGIA'S KIDDIE DELI LTD

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:11802493
Status:ACTIVE
Category:Private Limited Company

GREENFIELDS ENVIRONMENTAL LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:06985295
Status:ACTIVE
Category:Private Limited Company

NETWRIX (UK) LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:07929186
Status:ACTIVE
Category:Private Limited Company

PAMARCO EUROPE LIMITED

UNIT 3 NEW CUT INDUSTRIAL ESTATE,WARRINGTON,WA1 4AQ

Number:02684327
Status:ACTIVE
Category:Private Limited Company

RETRO LEISURE (RUGBY) LTD.

PORTER TUN HOUSE,LUTON,LU1 3LS

Number:06946878
Status:ACTIVE
Category:Private Limited Company

TAMAR VALLEY BREWING COMPANY LIMITED

THE OLD BARN,GUNNISLAKE,PL18 9PB

Number:09980930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source