- Company Overview for UPSTREAM DOUGLAS LIMITED (05615935)
- Filing history for UPSTREAM DOUGLAS LIMITED (05615935)
- People for UPSTREAM DOUGLAS LIMITED (05615935)
- More for UPSTREAM DOUGLAS LIMITED (05615935)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
29 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 10 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
17 Dec 2020 | PSC05 | Change of details for Upstream Holdings Limited as a person with significant control on 1 November 2020 | |
14 Dec 2020 | PSC05 | Change of details for Upstream Holdings Limited as a person with significant control on 1 November 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 1 November 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 1 June 2020 | |
07 May 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Apr 2020 | AD01 | Registered office address changed from 59a St Mary's Street Wallingford Oxfordshire OX10 0EL to 264 Banbury Road Oxford OX2 7DY on 14 April 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
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 10 March 2019 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
15 Nov 2018 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 15 November 2018 | |
16 May 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Gavin Fairlie Douglas on 4 July 2017 |