UP&B LTD

Company Documents

DateDescription
25/10/2525 October 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/02/255 February 2025 Registered office address changed from 57 Lyndhurst Gardens Pinner HA5 3XD England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2025-02-05

View Document

05/02/255 February 2025 Appointment of a voluntary liquidator

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Statement of affairs

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

07/04/207 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENIAMIN PATALAU / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / BENIAMIN PATALAU / 06/11/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / VLAD MANEA AURELIAN / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / VLAD MANEA AURELIAN / 24/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / VLAD MANEA AURELIAN / 06/04/2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/12/1626 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / VLAD MANEA AURELIAN / 06/04/2016

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/12/155 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/12/155 December 2015 01/10/15 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1525 July 2015 DIRECTOR APPOINTED VLAD MANEA AURELIAN

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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