UPTIMA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from 8 Lakeside Drive Northampton NN3 5EL England to 15 Coleman Way Maidstone ME17 3GT on 2025-06-03 |
03/06/253 June 2025 | Director's details changed for Mrs Abiola Lapade on 2025-05-23 |
13/03/2513 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
03/11/223 November 2022 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ILIAS LAPADE |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/02/1916 February 2019 | REGISTERED OFFICE CHANGED ON 16/02/2019 FROM UNIT S2 MOULTON PARK BUSINESS CENTRE, REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AQ ENGLAND |
18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIOLA LPADE |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/02/189 February 2018 | APPOINTMENT TERMINATED, SECRETARY ILIAS LAPADE |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | DIRECTOR APPOINTED MR ILIAS AYOOLA LAPADE |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM, 8 LAKESIDE DRIVE, NORTHAMPTON, NN3 5EL |
07/07/157 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, 19 MACLEAN CLOSE, NORTHAMPTON, NN3 3DJ, UNITED KINGDOM |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIOLA LAPADE / 05/10/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
09/03/139 March 2013 | REGISTERED OFFICE CHANGED ON 09/03/2013 FROM, C/O ABIOLA LAPADE, 4 CLIFTONVILLE COURT, NORTHAMPTON, NN1 5BY, UNITED KINGDOM |
12/06/1212 June 2012 | 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