UPLOAD PRINTING LTD
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
24/02/2424 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
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 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/01/2330 January 2023 | Director's details changed for Mr Stuart Alan Jones on 2022-09-01 |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
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