- Company Overview for UPSTREAM CONSULTING LTD (03872314)
- Filing history for UPSTREAM CONSULTING LTD (03872314)
- People for UPSTREAM CONSULTING LTD (03872314)
- More for UPSTREAM CONSULTING LTD (03872314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
10 Sep 2024 | AA | Micro company accounts made up to 29 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
29 Aug 2023 | AA | Micro company accounts made up to 29 November 2022 | |
17 Nov 2022 | AA | Micro company accounts made up to 29 November 2021 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
14 Feb 2022 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
11 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
09 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
09 Dec 2020 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 1 November 2020 | |
29 Jun 2020 | PSC04 | Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 23 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 1 June 2020 | |
07 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Apr 2020 | AD01 | Registered office address changed from 59a St. Marys Street Wallingford Oxfordshire OX10 0EL United Kingdom to 264 Banbury Road Oxford OX2 7DY on 14 April 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
29 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 May 2019 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 22 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 59a St Mary's Street Wallingford Oxfordshire OX10 0EL to 59a St. Marys Street Wallingford Oxfordshire OX10 0EL on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 22 May 2019 | |
21 Mar 2019 | AP04 | Appointment of Shaw Gibbs Limited as a secretary on 11 March 2019 | |
21 Mar 2019 | TM02 | Termination of appointment of Pearson Buchholz Limited as a secretary on 11 March 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
15 Nov 2018 | PSC04 | Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 21 November 2017 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 15 November 2018 |