UP CONSTRUCT (SOUTHERN) LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Registered office address changed from Forvis Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-29

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

09/04/249 April 2024 Progress report in a winding up by the court

View Document

12/04/2312 April 2023 Progress report in a winding up by the court

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

05/04/225 April 2022 Progress report in a winding up by the court

View Document

10/12/1910 December 2019 ORDER OF COURT TO WIND UP

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEWER

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR LUIS ESPOSITO

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086979800001

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 19/09/15 FOR FORM AR01

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED VEREVO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ADAMS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR ASHLEY ANDREW LEWER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SKILTON

View Document

04/03/154 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 COMPANY NAME CHANGED VEREVO HIGHWAY MANITENANCE LIMITED CERTIFICATE ISSUED ON 04/03/15

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 Annual return made up to 19 September 2014 with full list of shareholders

View Document

06/01/156 January 2015 COMPANY NAME CHANGED PEOPLE START LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAY EDWARDS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 DIRECTOR APPOINTED MR JAY EDWARDS

View Document

15/10/1315 October 2013 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WHITEWAY MOBILE LTD


  • 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