UPRISING FEATURES LTD

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/05/158 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 53 ENNERDALE ROAD ASTLEY MANCHESTER M29 7AR ENGLAND

View Document

10/02/1510 February 2015 CURRSHO FROM 30/03/2014 TO 30/11/2013

View Document

28/12/1428 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 28/03/14 FULL LIST AMEND

View Document

19/06/1419 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

09/06/149 June 2014 30/11/13 STATEMENT OF CAPITAL GBP 160440

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOESPH RASTELLI-LEWIS / 10/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CONNOLLY / 10/04/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR MARK NICHOLAS SHEALS

View Document

13/04/1313 April 2013 DIRECTOR APPOINTED MR EDWARD JOESPH RASTELLI-LEWIS

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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