About

Registered Number: 06926823
Date of Incorporation: 08/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 3 Regent Square, Northampton, NN1 2NQ

 

Up All Night Ltd was registered on 08 June 2009 and has its registered office in Northampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Up All Night Ltd. This organisation has 8 directors listed as Mansouri, Masih, Ghanizoda, Esmatullah, Jawaid, Rohullah Hameed, Mansoorian, Khalid, Mansouri, Farid, Mansouri, Farzane, Mansouri, Farzane, Mansury, Mustafa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSOURI, Masih 01 March 2018 - 1
GHANIZODA, Esmatullah 02 September 2016 03 January 2017 1
JAWAID, Rohullah Hameed 01 September 2012 06 February 2014 1
MANSOORIAN, Khalid 29 October 2014 02 September 2016 1
MANSOURI, Farid 06 February 2014 29 October 2014 1
MANSOURI, Farzane 07 April 2017 01 March 2018 1
MANSOURI, Farzane 08 June 2009 31 July 2009 1
MANSURY, Mustafa 31 July 2009 01 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 23 May 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
PSC07 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 29 May 2017
AP01 - Appointment of director 18 April 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 02 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 28 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA01 - Change of accounting reference date 06 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
SH01 - Return of Allotment of shares 15 December 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
225 - Change of Accounting Reference Date 14 August 2009
NEWINC - New incorporation documents 08 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.