UPPER PIAZZA (CAMDEN) LTD

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

09/10/239 October 2023 Registration of charge 059652670011, created on 2023-09-28

View Document

05/10/235 October 2023 Registration of charge 059652670010, created on 2023-09-28

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

15/09/2215 September 2022 Satisfaction of charge 059652670009 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 059652670008 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 059652670007 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 059652670006 in full

View Document

24/02/2224 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

22/07/2022 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2012 February 2020 CESSATION OF EQUIOM (ISLE OF MAN) LIMITED AS TRUSTEE OF THE GOODHEART TRUST AS A PSC

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR LEON SHELLEY

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR EYLON GARFUNKEL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR TEDDY SAGI / 11/07/2017

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIOM (ISLE OF MAN) LIMITED AS TRUSTEE OF THE GOODHEART TRUST

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT AKKERMAN

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR SAGI NIRI

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

25/10/1725 October 2017 CESSATION OF CAMDEN MARKET ESTATE HOLDINGS LIMITED AS A PSC

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ROBERT AKKERMAN

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAVID BROWN

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALON SHAMIR

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059652670004

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059652670005

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059652670003

View Document

14/01/1614 January 2016 SECTION 175 03/12/2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059652670007

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059652670006

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059652670008

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059652670009

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O STABLES MARKET CAMDEN LTD THE STABLES MARKET, CHALK FARM ROAD LONDON NW1 8AH

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/11/149 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHAMIR / 01/09/2014

View Document

09/11/149 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR YUDA BENTOV

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY JOZEFIN DAYYAN

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR ALON SHAMIR

View Document

10/03/1410 March 2014 NC INC ALREADY ADJUSTED 27/01/2014

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059652670004

View Document

11/02/1411 February 2014 SOLVENCY STATEMENT DATED 27/01/14

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059652670005

View Document

11/02/1411 February 2014 REDUCE ISSUED CAPITAL 27/01/2014

View Document

11/02/1411 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 55001

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 1

View Document

11/02/1411 February 2014 STATEMENT BY DIRECTORS

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059652670003

View Document

07/02/147 February 2014 ADOPT ARTICLES 27/01/2014

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY BATSHEVA QUINN

View Document

07/10/137 October 2013 SECRETARY APPOINTED MS JOZEFIN YOSEFA DAYYAN

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

27/11/1227 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM STABLES MARKET CHALK FARM ROAD CAMDEN

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BAT SHEVA HANNA QUINN / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA BENTOV / 01/10/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM STABLES MARKET STANLEY SIDINGS CHALK FARM ROAD LONDON NW1 8AH

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/10/0830 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 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