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 - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 CESSATION OF SANTOSH RANI WATTS AS A PSC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANTOSH WATTS

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR CRISS SEFTON WATTS / 04/02/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 34 NEW HOUSE 67 - 68 HATTON GARDEN LONDON EC1N 8JY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD

View Document

05/06/145 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT DONALDSON

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER TERENCE ALAN LLOYD

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM BERKLEY SQUARE HOUSE BERKLEY SQUARE MAYFAIR LONDON W1J 6BD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR SCOTT MUNRO DONALDSON

View Document

21/02/1221 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED UP CLOSE AND PERSONAL LIMITED CERTIFICATE ISSUED ON 21/02/12

View Document

10/11/1110 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 CHANGE OF NAME 01/11/2011

View Document

14/06/1114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY CRISS WATTS

View Document

18/06/1018 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH WATTS / 14/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISS WATTS / 14/05/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 45 ROCHESTER HIGH STREET MEDWAY KENT ME1 1LP

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/06/072 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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