UP CLOSE AND PERSONAL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-05-31 |
29/10/2429 October 2024 | Registered office address changed from 12 Peacock Street Gravesend DA12 1EF England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
31/03/2031 March 2020 | CESSATION OF SANTOSH RANI WATTS AS A PSC |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SANTOSH WATTS |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CRISS SEFTON WATTS / 04/02/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | FIRST GAZETTE |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 34 NEW HOUSE 67 - 68 HATTON GARDEN LONDON EC1N 8JY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
29/03/1829 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD |
05/06/145 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DONALDSON |
27/01/1427 January 2014 | DIRECTOR APPOINTED MR CHRISTOPHER TERENCE ALAN LLOYD |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM BERKLEY SQUARE HOUSE BERKLEY SQUARE MAYFAIR LONDON W1J 6BD |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/02/1223 February 2012 | DIRECTOR APPOINTED MR SCOTT MUNRO DONALDSON |
21/02/1221 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/02/1221 February 2012 | COMPANY NAME CHANGED UP CLOSE AND PERSONAL LIMITED CERTIFICATE ISSUED ON 21/02/12 |
10/11/1110 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/11/1110 November 2011 | CHANGE OF NAME 01/11/2011 |
14/06/1114 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | APPOINTMENT TERMINATED, SECRETARY CRISS WATTS |
18/06/1018 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH WATTS / 14/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRISS WATTS / 14/05/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 45 ROCHESTER HIGH STREET MEDWAY KENT ME1 1LP |
04/06/094 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
21/05/0821 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
25/06/0725 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
02/06/072 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | DIRECTOR RESIGNED |
09/06/049 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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