UPUGO SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/08/2427 August 2024 | Withdraw the company strike off application |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | Application to strike the company off the register |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Director's details changed for Mr Luke Sartain on 2022-09-27 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-09-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
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 |
04/03/214 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | DIRECTOR APPOINTED MR IMRAN HAKIM |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 1 VICTORIA STREET BRISTOL BS1 6AA ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KIERAN FITZSIMONS |
03/07/203 July 2020 | CURREXT FROM 31/05/2020 TO 30/09/2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
01/04/201 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 293.33 |
11/02/2011 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/12/1930 December 2019 | 03/12/19 STATEMENT OF CAPITAL GBP 266.66 |
30/12/1930 December 2019 | SUB-DIVISION 03/12/19 |
17/12/1917 December 2019 | DIRECTOR APPOINTED MR KIERAN PATRICK FITZSIMONS |
30/10/1930 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 200 |
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 |
16/05/1916 May 2019 | 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