UPLOAD PRINTING LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Registered office address changed from Unit 12 Fernacre Business Park Romsey SO51 0HA United Kingdom to Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2023-06-12

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Stuart Alan Jones on 2022-09-01

View Document

24/01/2324 January 2023 Registered office address changed from 7 Market Place Romsey Hampshire SO51 8NB England to Unit 12 Fernacre Business Park Romsey SO51 0HA on 2023-01-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 7 Market Place Romsey Hampshire SO51 8NB on 2021-10-25

View Document

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

View Accounts

27/07/2127 July 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


More Company Information