UPSILON GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Director's details changed for Mr Paul Jonathon Bromwich on 2024-12-11 |
11/12/2411 December 2024 | Change of details for Tempest Ventures Limited as a person with significant control on 2024-06-13 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 2024-06-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Cessation of Paul Jonathon Bromwich as a person with significant control on 2016-12-02 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with updates |
13/12/2313 December 2023 | Notification of Ashley Martyn Geoffrey Swan as a person with significant control on 2016-12-02 |
13/12/2313 December 2023 | Notification of Tempest Ventures Limited as a person with significant control on 2016-12-02 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Change of share class name or designation |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
09/12/219 December 2021 | Cessation of Ashley Martyn Geoffrey Swan as a person with significant control on 2021-12-01 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 2021-06-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER ARCHARD |
16/04/1916 April 2019 | DIRECTOR APPOINTED MR CALUM JAMES CANNON HURLEY |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF ENGLAND |
01/11/181 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105075120001 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
08/06/178 June 2017 | DIRECTOR APPOINTED ZACHARIAH JOSEPH BEDA |
02/12/162 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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