UPSILON CONSULTANCY LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Declaration of solvency

View Document

24/04/2324 April 2023 Registered office address changed from 68 Cranbourne Avenue Wanstead London E11 2BQ to 2 the Crescent Taunton Somerset TA1 4EA on 2023-04-24

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 APPOINTMENT TERMINATED, SECRETARY KATY GLOUDEMANS

View Document

30/03/1930 March 2019 DIRECTOR APPOINTED MRS KATY LAURA GLOUDEMANS

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATY LAURA GLOUDEMANS / 11/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

11/11/1211 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATY LAURA GLOUDEMANS / 11/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/1028 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSCELIN STOCK / 24/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KATY STOCK / 24/08/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/11/045 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 8 68 CRANBOURNE AVENUE WANSTEAD LONDON E11 2BQ

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 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