Upfli Ltd is a private limited company. Previously, it was named Design Accessories Ltd (changed on 2019-03-20). Located at 118 118 South View Terrace, Plymouth PL4 9DJ, the aforementioned 5 years old firm was incorporated on 2019-03-06 and is classified as "specialised design activities" (Standard Industrial Classification: 74100). 1 director can be found in the firm: Alex R. (appointed on 06 March 2019).
About
Name: Upfli Ltd
Number: 11865260
Incorporation date: 2019-03-06
End of financial year: 31 March
Address:
118 118 South View Terrace
Plymouth
PL4 9DJ
SIC code:
74100 - specialised design activities
Company staff
People with significant control
Alex R.
6 March 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
1
1
1
1
Total Assets Less Current Liabilities
1
1
1
1
The deadline for Upfli Ltd confirmation statement filing is 2024-03-19. The most current confirmation statement was sent on 2023-03-05. The deadline for a subsequent accounts filing is 31 December 2023. Most current accounts filing was sent for the time period up until 31 March 2022.
1 person of significant control is indexed in the Companies House, an only person Alex R. that has over 3/4 of shares, 3/4 to full of voting rights.
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
Free Download
(3 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2023/03/05
filed on: 24th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2022/03/31
filed on: 31st, December 2022
| accounts
Free Download
(8 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/03/05
filed on: 4th, May 2022
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Gibson House Burraton Road Burraton Road Saltash Cornwall PL12 6FB England on 2022/05/04 to 118 118 South View Terrace Plymouth PL4 9DJ
filed on: 4th, May 2022
| address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2021/03/31
filed on: 4th, May 2022
| accounts
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/03/05
filed on: 5th, March 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, March 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/03/05
filed on: 19th, May 2020
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019/03/20
filed on: 20th, March 2019
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AD01
Change of registered address from The Regent Chapel Street Penzance TR18 4AE United Kingdom on 2019/03/19 to Gibson House Burraton Road Burraton Road Saltash Cornwall PL12 6FB
filed on: 19th, March 2019
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 6th, March 2019
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2019/03/06
capital