UPGRADE PRODUCTIONS LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUNTER STAMPF

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUNTER STAMPF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

30/03/1130 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/109 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR ROBERT RICHARD STEIN-ROSTAING

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR SERGEI TOSCANI

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY TOSCANISTEIN PRODUCTIONS LIMITED

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUNTER STAMPF / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEIN-ROSTAING / 01/10/2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 50 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

25/04/0925 April 2009 DISS40 (DISS40(SOAD))

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 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