UPGRADE EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
07/04/257 April 2025 | Director's details changed for Mr Baljit Singh Malhi on 2025-04-07 |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
06/10/226 October 2022 | Micro company accounts made up to 2022-05-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047748780006 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047748780005 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/09/1610 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047748780004 |
05/09/165 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047748780003 |
15/06/1615 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
02/05/122 May 2012 | APPOINTMENT TERMINATED, SECRETARY GURMAIL MALHI |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
20/04/1120 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/10/1021 October 2010 | SECRETARY APPOINTED MR GURMAIL SINGH MALHI |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, SECRETARY GURJEET GILL |
25/05/1025 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
14/04/1014 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/12/0912 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
01/07/091 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/06/0926 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 100 THE GREEN SOUTHALL MIDDLESEX UB2 4DF |
07/04/097 April 2009 | FIRST GAZETTE |
03/06/083 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | NEW SECRETARY APPOINTED |
30/08/0530 August 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0530 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 4 RED LION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 4HT |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | NEW SECRETARY APPOINTED |
04/06/034 June 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
04/06/034 June 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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