UPSIDEVALUE RENEWABLES GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-08-28 with updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Director's details changed for Mr Enrique Luis Sira Martinez on 2025-01-14

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Appointment of Mr Harold Chacon as a secretary on 2024-10-16

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

02/09/242 September 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 37th Floor, 1 Canada Square London E14 5AA on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Enrique Luis Sira Martinez as a person with significant control on 2024-09-01

View Document

02/09/242 September 2024 Director's details changed for Mr Enrique Luis Sira Martinez on 2024-09-01

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Amended accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/235 December 2023 Change of details for Mr Enrique Luis Sira Martinez as a person with significant control on 2023-10-26

View Document

05/12/235 December 2023 Director's details changed for Mr Enrique Luis Sira Martinez on 2023-10-26

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2023-09-18

View Document

11/09/2311 September 2023 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 2023-09-11

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Ricardo Jimenez Aray as a director on 2022-04-29

View Document

06/05/226 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-06

View Document

04/03/224 March 2022 Appointment of Mr Enrique Luis Sira Martinez as a director on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/202 April 2020 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