MATTHEW UPHAM ANTIQUES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 30/12/2430 December 2024 | Termination of appointment of James Upham as a secretary on 2024-02-23 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/01/243 January 2024 | Micro company accounts made up to 2023-03-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 24/10/2324 October 2023 | Registered office address changed from The Old Sorting Office 52 to 54 High Street Budley Salterton Devon EX9 6LT England to Upham House High Street Budleigh Salterton East Devon EX9 6LJ on 2023-10-24 |
| 05/10/235 October 2023 | Satisfaction of charge 067191910003 in full |
| 05/10/235 October 2023 | Satisfaction of charge 067191910002 in full |
| 05/10/235 October 2023 | Satisfaction of charge 067191910001 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-03-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 02/11/222 November 2022 | Appointment of Mr James Upham as a secretary on 2022-10-31 |
| 02/11/222 November 2022 | Registered office address changed from 312 Lillie Road Fulham London SW6 7PS England to The Old Sorting Office 52 to 54 High Street Budley Salterton Devon EX9 6LT on 2022-11-02 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-03-31 |
| 30/10/2130 October 2021 | Notification of Matthew Upham as a person with significant control on 2021-10-01 |
| 29/10/2129 October 2021 | Cessation of Matthew Upham as a person with significant control on 2021-10-01 |
| 28/10/2128 October 2021 | Registered office address changed from 312 Lillie Road Lillie Road London SW6 7PS England to 312 Lillie Road Fulham London SW6 7PS on 2021-10-28 |
| 28/10/2128 October 2021 | Registered office address changed from 312 Lillie Road Fulham London SW6 7PS England to 312 Lillie Road Fulham London SW6 7PS on 2021-10-28 |
| 28/10/2128 October 2021 | Registered office address changed from 312 Lillie Road London SW6 7PS England to 312 Lillie Road Fulham London SW6 7PS on 2021-10-28 |
| 28/10/2128 October 2021 | Termination of appointment of Matthew Upham as a director on 2021-10-01 |
| 28/10/2128 October 2021 | Appointment of Mr Matthew Upham as a director on 2021-10-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 15/11/2015 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/11/1811 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 584 KINGS ROAD LONDON SW6 2DX |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/11/156 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067191910003 |
| 10/10/1510 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/09/153 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067191910002 |
| 28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067191910001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/11/142 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/11/133 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/11/1215 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/10/1130 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 03/10/113 October 2011 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 18 KINNOUL ROAD LONDON W6 8NQ |
| 11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/12/1017 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE UK |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/06/1014 June 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
| 18/10/0918 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW UPHAM / 01/10/2009 |
| 18/12/0818 December 2008 | APPOINTMENT TERMINATED SECRETARY TOTALZONE LIMITED |
| 09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATTHEW UPHAM ANTIQUES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company