UPP PROJECTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mrs Nicola Jayne Roberts as a director on 2025-02-26

View Document

10/02/2510 February 2025 Full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Karen Morgon as a director on 2024-10-25

View Document

27/04/2427 April 2024 Full accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Appointment of Mrs Karen Morgon as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Billy Steven Sutch as a director on 2023-02-10

View Document

24/01/2324 January 2023 Second filing for the termination of Paul Edward Milner as a director

View Document

16/01/2316 January 2023 Appointment of Mr Billy Steven Sutch as a director on 2023-01-13

View Document

15/12/2215 December 2022 Termination of appointment of Paul Edward Milner as a director on 2022-12-05

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

15/02/2215 February 2022 Full accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY STAFFORD

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EADY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAKEFORD

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG BRYANT

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN BENKEL

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MARK SWINDLEHURST

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EADY / 22/08/2017

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN O'SHEA

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORRIS

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BOWE

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WAKEFORD / 01/12/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY STAFFORD / 28/04/2017

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR SIMON ANTHONY BOORNE

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN MCCLATCHEY / 06/07/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM PERCIVAL

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MICHAEL EADY

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FITZGERALD BOWE / 29/10/2015

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS KELLY STAFFORD

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR RYAN QUINTON FAIRBAIRN

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS NICOLA JANE MORRIS

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR BENEDICT HAMMOND

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR CRAIG ANDREW BRYANT

View Document

04/11/144 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GURVINDER GILL

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PAUL MICHAEL MARSHALL

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/12/1317 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JONATHAN JAMES WAKEFORD

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 01/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'SHEA / 01/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 01/10/2012

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/11/1116 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR BENEDICT HAMMOND

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM FOURTH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/11/1024 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE CRAWFORD

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR GURVINDER SINGH GILL

View Document

22/04/1022 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR PAUL STEPHEN GODDARD

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR PETER JOHN FITZGERALD BOWE

View Document

30/10/0930 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN NEWTON

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILSON CRAWFORD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 01/10/2009

View Document

16/05/0916 May 2009 ADOPT ARTICLES 30/04/2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED SEAN O'SHEA

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MAY

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 01/12/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN BENKEL

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCCLATCHEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANITA GREGSON

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR SEAN O'SHEA

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED IAN GEOFFERY NEWTON

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WHITE

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'SHEA / 26/02/2008

View Document

25/03/0825 March 2008 ALTER ARTICLES 20/02/2008

View Document

25/03/0825 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/084 March 2008 DIRECTOR APPOINTED ANITA CATHERINE GREGSON

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 4TH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 24 BRITTON STREET LONDON EC3P 3AH

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 SUBDIVISION 03/12/04

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 03/12/04

View Document

29/12/0429 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 03/12/04

View Document

29/12/0429 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0429 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/12/0429 December 2004 S-DIV 03/12/04

View Document

22/12/0422 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0422 December 2004 £ NC 1000/108000 03/12

View Document

22/12/0422 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0422 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 03/12/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 S-DIV 03/12/04

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

25/11/0425 November 2004 COMPANY NAME CHANGED MODELDECK LIMITED CERTIFICATE ISSUED ON 25/11/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 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