UPGROVE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Declaration of solvency

View Document

12/04/2412 April 2024 Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St Albans Hertfordshire AL1 2HA on 2024-04-12

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-26

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

23/02/2323 February 2023 Current accounting period extended from 2022-09-26 to 2023-03-26

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

09/12/219 December 2021 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 590 Green Lanes London N13 5RY on 2021-12-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Satisfaction of charge 11 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 7 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 10 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 3 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 13 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 12 in full

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/06/1811 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/1811 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1811 June 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/1811 June 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/06/1811 June 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-05-09

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ISAAC MURAD ELEINI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID SPENCE

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF PSC STATEMENT ON 22/01/2017

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MURAD ELEINI

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

11/02/1611 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MURAD ISAAC ELEINI / 01/05/2015

View Document

31/03/1531 March 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS SARY ELEINI

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKENZIE SPENCE / 20/01/2014

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SARY ELEINI / 20/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCKENZIE SPENCE / 20/01/2014

View Document

25/09/1325 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKENZIE SPENCE / 20/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCKENZIE SPENCE / 20/01/2012

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURAD ISAAC ELEINI / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/02/055 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9527 October 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/9527 October 1995 BALANCE SHEET

View Document

27/10/9527 October 1995 AUDITORS' STATEMENT

View Document

27/10/9527 October 1995 AUDITORS' REPORT

View Document

27/10/9527 October 1995 ALTER MEM AND ARTS 10/10/95

View Document

27/10/9527 October 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/9527 October 1995 REREGISTRATION PRI-PLC 10/10/95

View Document

27/10/9527 October 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/9527 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/10/955 October 1995 £ NC 100/1000000 19/09/95

View Document

05/10/955 October 1995 NC INC ALREADY ADJUSTED 19/09/95

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 ALTER MEM AND ARTS 04/03/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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