89UP LTD

66 - 68 Pentonville Road, London, N1 9PR, England
StatusACTIVE
Company No.06886828
CategoryPrivate Limited Company
Incorporated24 Apr 2009
Age15 years, 22 days
JurisdictionEngland Wales

SUMMARY

89UP LTD is an active private limited company with number 06886828. It was incorporated 15 years, 22 days ago, on 24 April 2009. The company address is 66 - 68 Pentonville Road, London, N1 9PR, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Clover House 147 Farringdon Road London EC1R 3HN England

New address: 66 - 68 Pentonville Road London N1 9PR

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: Clover House 147 Farringdon Road London EC1R 3HN

Old address: 10 Clothier Street London E1 7AX England

Change date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

New address: 10 Clothier Street London E1 7AX

Change date: 2021-02-25

Old address: Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN

Change date: 2016-11-07

Old address: Free Word Centre 60 Farringdon Road London EC1R 3GA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 29 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-22

Officer name: Mr Michael James Ramsey Harris

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mjr harris LIMITED\certificate issued on 14/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2014

Action Date: 23 Nov 2014

Category: Address

Type: AD01

Old address: C/O Bubble Tv 6 Berners Mews London W1T 3AJ

New address: Free Word Centre 60 Farringdon Road London EC1R 3GA

Change date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date

Date: 30 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-28

Old address: 128a St John Street London EC1V 4JS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2012

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A E CONSTRUCT LTD

12 COLLEGE CHASE,BEDFORD,MK45 4GE

Number:11439201
Status:ACTIVE
Category:Private Limited Company

CRYSTALFAE LTD

OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11720949
Status:ACTIVE
Category:Private Limited Company

EMPRESS CONNECT ASM LTD

24 BROAD STREET,SALFORD,M6 5BY

Number:08328429
Status:ACTIVE
Category:Private Limited Company

NORTHWATCH LTD

7 SUTHERLAND DRIVE,AIRDRIE,ML6 9RP

Number:SC564215
Status:ACTIVE
Category:Private Limited Company

OSBORNE RICHARDSON LIMITED

BURY HOUSE GROUND FLOOR,LONDON,EC3A 5AR

Number:08083302
Status:ACTIVE
Category:Private Limited Company

SAFE AS HUYSERS LETTINGS LIMITED

21A CHURCH STREET,SEAHAM,SR7 7HQ

Number:11534335
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