UPWARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CESSATION OF OMER SACAKLIOGLU AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET VAHIT SACAKLIOGLU

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMER SACAKLIOGLU

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET VAHIT SACAKLIOGLU / 16/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR VAGIF NAGIEV

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MEHMET VAHIT SACAKLIOGLU

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW ENGLAND

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

05/08/165 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 SECOND FILING FOR FORM TM01

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED NANCY BENNETT

View Document

29/06/1529 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / VAGIF NAGIEV / 16/04/2014

View Document

21/08/1421 August 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 01/01/2013

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 AUDITOR'S RESIGNATION

View Document

11/10/1311 October 2013 AUD RES SECT 519

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/11/111 November 2011 SAIL ADDRESS CREATED

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 21/02/2011

View Document

31/10/1131 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/10/107 October 2010 NC INC ALREADY ADJUSTED 30/08/2010

View Document

07/10/107 October 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

17/05/1017 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ADOPT MEM AND ARTS 31/07/2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED VAGIF NAGIEV

View Document

16/04/0916 April 2009 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