UPG DEVELOPMENTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

11/06/2511 June 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/12/2329 December 2023 Registered office address changed from 100 New Bond Street London W1S 1SP England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2023-12-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Cessation of Vugar Abbasov as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 100 New Bond Street London W1S 1SP on 2023-05-10

View Document

10/05/2310 May 2023 Notification of Pardus Invest International Limited as a person with significant control on 2023-05-10

View Document

26/04/2326 April 2023 Certificate of change of name

View Document

19/04/2319 April 2023 Appointment of Mr Derek Peter Gowans as a director on 2023-04-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

01/04/221 April 2022 Registered office address changed from 173 Belvedere Row Apartments Fountain Park Way London W12 7LD United Kingdom to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2022-04-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/04/217 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129385470001

View Document

07/04/217 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129385470002

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129385470002

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129385470001

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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