UPPER FARRINGDON LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Director's details changed for Mr Alexander David Kelson Brierley on 2024-01-09

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

01/12/221 December 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-12-01

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Amended accounts for a small company made up to 2020-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ROSSER / 20/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / BELISAMA ENERGY LIMITED / 21/10/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED KATRINA SHENTON

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GOSS

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID KELSON BRIERLEY

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELISAMA ENERGY LIMITED

View Document

20/09/1820 September 2018 CESSATION OF ABEBA ENERGY LIMITED AS A PSC

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GOSS / 06/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

09/06/179 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GOSS / 20/06/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROSSER / 07/10/2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED SAMUEL GOSS

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED THOMAS ROSSER

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SETCHELL / 06/08/2015

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED LIGHTSOURCE SPV 22 LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MATTHEW GEORGE SETCHELL

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

21/07/1521 July 2015 SECOND FILING FOR FORM SH01

View Document

30/06/1530 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 10.0002

View Document

30/06/1530 June 2015 SUB-DIVISION 18/06/15

View Document

29/06/1529 June 2015 ADOPT ARTICLES 18/06/2015

View Document

29/06/1529 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR, 20 OLD BAILEY LONDON EC4M 7AN

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

30/07/1430 July 2014 SECRETARY APPOINTED NICOLA BOARD

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN ENGLAND

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAREEN BOUTONNAT

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

05/09/125 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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