UPUGO SOFTWARE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Withdraw the company strike off application

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 2 Marsh Road Bristol BS3 2NA on 2022-11-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Director's details changed for Mr Luke Sartain on 2022-09-27

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Registered office address changed from 77 Stokes Croft Bristol BS1 3rd England to Temple Studios Unit 2.1C Temple Campus Lower Approach Road Bristol BS1 6QA on 2021-06-24

View Document

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 1 VICTORIA STREET BRISTOL BS1 6AA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR KIERAN FITZSIMONS

View Document

03/07/203 July 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 293.33

View Document

11/02/2011 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1930 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 266.66

View Document

30/12/1930 December 2019 SUB-DIVISION 03/12/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR KIERAN PATRICK FITZSIMONS

View Document

30/10/1930 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 200

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O C & M ACCOUNTANTS 8 EQUINOX SOUTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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