UPSTREAM MARKETING PROGRAMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Full accounts made up to 2023-12-31 |
| 26/09/2526 September 2025 New | Cessation of Actis Gp Llp as a person with significant control on 2025-07-09 |
| 26/09/2526 September 2025 New | Notification of Salim Joseph Khoury as a person with significant control on 2025-07-09 |
| 18/07/2518 July 2025 | Termination of appointment of Dimitrios Maniatis as a director on 2025-07-09 |
| 18/07/2518 July 2025 | Termination of appointment of Markos Veremis as a director on 2025-07-09 |
| 18/07/2518 July 2025 | Appointment of Mr Salim Joseph Khoury as a director on 2025-07-09 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 31/07/2431 July 2024 | Termination of appointment of Konstantinos Kastanis as a director on 2024-07-31 |
| 25/06/2425 June 2024 | Second filing of Confirmation Statement dated 2020-06-01 |
| 14/06/2414 June 2024 | Register inspection address has been changed from Berkeley Square House, Office 286a, 2nd Floor Berkeley Square London W1J 6BD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 17/11/2317 November 2023 | Change of details for Actis Gp Llp as a person with significant control on 2021-03-15 |
| 09/11/239 November 2023 | Full accounts made up to 2022-12-31 |
| 23/10/2323 October 2023 | Register(s) moved to registered office address 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
| 11/10/2311 October 2023 | Appointment of Mr Dimitrios Maniatis as a director on 2023-10-11 |
| 11/10/2311 October 2023 | Appointment of Mr Konstantinos Kastanis as a director on 2023-10-11 |
| 11/10/2311 October 2023 | Director's details changed for Markos Veremis on 2023-10-11 |
| 11/10/2311 October 2023 | Termination of appointment of Georgios Serfiotis as a director on 2023-10-11 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
| 27/06/2327 June 2023 | Auditor's resignation |
| 02/06/232 June 2023 | Director's details changed for Mr Georgios Serfiotis on 2023-05-20 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Memorandum and Articles of Association |
| 22/12/2222 December 2022 | Full accounts made up to 2021-12-31 |
| 09/12/229 December 2022 | Registration of charge 082702540004, created on 2022-12-09 |
| 10/11/2210 November 2022 | Satisfaction of charge 082702540003 in full |
| 24/09/2124 September 2021 | Appointment of Mr Georgios Serfiotis as a director on 2021-09-22 |
| 25/06/2125 June 2021 | Second filing for the notification of Actis Gp Llp as a person with significant control |
| 16/03/2116 March 2021 | Notification of Actis Gp Llp as a person with significant control on 2021-03-15 |
| 01/06/201 June 2020 | Confirmation statement made on 2020-06-01 with no updates |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 04/01/194 January 2019 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 24/09/1824 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 27/10/1727 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM LINCOLN HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 0QL ENGLAND |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082702540003 |
| 08/02/178 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 26/01/1726 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 10/01/1710 January 2017 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 05/01/175 January 2017 | ARTICLES OF ASSOCIATION |
| 05/01/175 January 2017 | ALTER ARTICLES 12/12/2016 |
| 23/12/1623 December 2016 | PREVSHO FROM 30/12/2015 TO 29/12/2015 |
| 29/09/1629 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
| 02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 21/01/1621 January 2016 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 30/03/1530 March 2015 | SECTION 519 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/12/142 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 12/11/1412 November 2014 | 05/08/14 STATEMENT OF CAPITAL GBP 100.010 |
| 10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH |
| 01/10/141 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 08/04/148 April 2014 | Annual return made up to 26 October 2013 with full list of shareholders |
| 24/12/1324 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 15/02/1315 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 15/02/1315 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/02/1313 February 2013 | PREVSHO FROM 31/12/2013 TO 31/12/2012 |
| 17/01/1317 January 2013 | ARTICLES OF ASSOCIATION |
| 08/01/138 January 2013 | 20/12/12 STATEMENT OF CAPITAL GBP 9601175 |
| 20/12/1220 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/12/1220 December 2012 | COMPANY NAME CHANGED UPSTREAM MARKETING PROGRAMMES (UK) LTD CERTIFICATE ISSUED ON 20/12/12 |
| 29/11/1229 November 2012 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
| 26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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