UPP TECHNOLOGIES GROUP LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

14/07/2514 July 2025 NewResolutions

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

04/06/254 June 2025 NewMemorandum and Articles of Association

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Director's details changed for Mr Jonathan David Gale on 2024-11-24

View Document

28/11/2428 November 2024 Director's details changed for Mr Benjamin Vincent St John White on 2024-11-24

View Document

28/11/2428 November 2024 Director's details changed for Mr Jonathan David Gale on 2024-11-24

View Document

30/09/2430 September 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 4 Crown Pl, London 4 Crown Place London EC2A 4BT on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 4 Crown Pl, London 4 Crown Place London EC2A 4BT England to 4 Crown Place London EC2A 4BT on 2024-09-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2023-09-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Appointment of Mr Jonathan David Gale as a director on 2023-09-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-28 with updates

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

20/06/2320 June 2023 Appointment of Brian Rich as a director on 2023-06-09

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Accounts for a small company made up to 2021-12-31

View Document

04/11/214 November 2021 Termination of appointment of Charles Stephen Winward as a director on 2020-10-20

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Shelley Driscoll as a director on 2021-07-14

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAMBERLAIN

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED REGO TECHNOLOGIES LTD CERTIFICATE ISSUED ON 12/03/20

View Document

13/02/2013 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 22649.261

View Document

13/02/2013 February 2020 09/09/19 STATEMENT OF CAPITAL GBP 21682.697

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MISS SHELLEY DRISCOLL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM ST JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GL50 3PR ENGLAND

View Document

21/11/1921 November 2019 CESSATION OF CHRISTOPHER IAN CHARLES FARRELLY AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN VINCENT ST JOHN WHITE

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VINCENT ST JOHN WHITE / 15/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM EASTGATE HOUSE EASTCASTLE STREET LONDON W1W 8DY ENGLAND

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 4TH FLOOR ST JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED VOLO COMMERCE LIMITED CERTIFICATE ISSUED ON 14/10/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY SIMON SMITH

View Document

01/10/191 October 2019 ADOPT ARTICLES 30/08/2019

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1910 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 21680.197

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARRELLY

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MILBOURN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032273020003

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ADRIAN CHAMBERLAIN

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 3556.802

View Document

06/09/176 September 2017 ADOPT ARTICLES 18/08/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN CHARLES FARRELLY

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VINCENT ST JOHN WHITE / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CHARLES FARRELLY / 19/07/2015

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEATHLEY MILBOURN / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS SMITH / 28/06/2017

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR SIMON NICHOLAS SMITH

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY TARNDEEP BIRHA

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR SIMON NICHOLAS SMITH

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1625 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/10/1625 October 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 13/06/16 STATEMENT OF CAPITAL GBP 2300.122

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

08/10/158 October 2015 23/12/14 STATEMENT OF CAPITAL GBP 1930.971

View Document

06/10/156 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

25/09/1525 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1525 September 2015 14/05/15 STATEMENT OF CAPITAL GBP 2153.002

View Document

25/09/1525 September 2015 ADOPT ARTICLES 14/05/2015

View Document

03/09/153 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/153 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 2300.122

View Document

02/09/152 September 2015 ADOPT ARTICLES 14/05/2015

View Document

01/09/151 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/06/159 June 2015 ADOPT ARTICLES 14/05/2015

View Document

16/02/1516 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 4TH FLOOR ST JAMES HOUSE 4TH FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR UNITED KINGDOM

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED SANDBOURNE SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032273020003

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CHARLES FARRELLY / 17/12/2014

View Document

06/11/146 November 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 CONSOLIDATION 09/04/14

View Document

12/05/1412 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 1925.14

View Document

12/05/1412 May 2014 ADOPT ARTICLES 04/04/2014

View Document

12/05/1412 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR PAUL WILLIAM WATSON

View Document

07/11/137 November 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BIRD

View Document

08/07/138 July 2013 21/11/12 STATEMENT OF CAPITAL GBP 1556.40

View Document

26/06/1326 June 2013 SECRETARY APPOINTED TARNDEEP SINGH BIRHA

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FARRELLY

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1223 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/04/1219 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 1526.950

View Document

12/04/1212 April 2012 21/10/11 STATEMENT OF CAPITAL GBP 1524.35

View Document

14/03/1214 March 2012 ARTICLES OF ASSOCIATION

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/128 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 1500.600

View Document

06/02/126 February 2012 ALTER ARTICLES 29/12/2011

View Document

06/02/126 February 2012 ARTICLES OF ASSOCIATION

View Document

26/10/1126 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 1496.200

View Document

20/05/1120 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1120 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1110 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 1496.200

View Document

10/05/1110 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 1532.400

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED KEITH BIRD

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1011 November 2010 SUB DIVISION 02/11/2010

View Document

11/11/1011 November 2010 SUB-DIVISION 02/11/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA PEARCE

View Document

22/09/1022 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1022 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1022 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 1486

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED BENJAMIN VINCENT WHITE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR IAN MILBOURN

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES FARRELLY / 19/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LESLEY PEARCE / 19/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 £ NC 5/10000 31/03/

View Document

11/07/0611 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0611 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0611 July 2006 CAPIT £995 31/03/06

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

04/07/064 July 2006 COMPANY NAME CHANGED SANDBOURNE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

16/08/0416 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED WARP SPEED ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 2 CHURCH VIEW FRAMPTON MANSELL STROUD GLOUCESTERSHIRE GL6 8JF

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 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