UPRIGHT BUILD LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/09/2227 September 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 99 Caistor Park Road Stratford E15 3PR on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/08/216 August 2021 Change of details for Junior Matthew-Ekuku as a person with significant control on 2021-08-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 99 CAISTOR PARK ROAD STRATFORD E15 3PR UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHEKA MATTHEW-EKUKU / 02/07/2019

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ASHEKA MATTHEW-EKUKU / 02/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information