UPEX GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Termination of appointment of Rory Engelbrecht as a director on 2024-07-05

View Document

22/02/2422 February 2024 Second filing of Confirmation Statement dated 2024-01-15

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Director's details changed for Mr David Phipps on 2023-10-14

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Notification of Upex Eot Limited as a person with significant control on 2023-08-09

View Document

10/09/2310 September 2023 Cessation of David Phipps as a person with significant control on 2023-08-15

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2017-09-08

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2017-09-08

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Registered office address changed from 1 Corrie Road Addlestone KT15 2HT England to 2nd Floor Suite, Quadrant House 9 Heath Road Weybridge KT13 8SX on 2021-11-01

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 DIRECTOR APPOINTED MR RORY ENGELBRECHT

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

16/08/1916 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/12/1827 December 2018 COMPANY NAME CHANGED UPEX EMPLOYMENT LTD CERTIFICATE ISSUED ON 27/12/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

26/10/1726 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PHIPPS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 Confirmation statement made on 2017-09-08 with updates

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PHIPPS

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103903470001

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103903470003

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103903470002

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 5 RIVERMEAD CLOSE ADDLESTONE KT15 2DR UNITED KINGDOM

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103903470001

View Document

22/09/1622 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information