Advanced company searchLink opens in new window

UPPER PIAZZA (CAMDEN) LTD

Company number 05965267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2017 AA Full accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr David Brown as a director on 14 July 2016
07 May 2016 MR04 Satisfaction of charge 059652670004 in full
07 May 2016 MR04 Satisfaction of charge 059652670003 in full
07 May 2016 MR04 Satisfaction of charge 059652670005 in full
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
23 Dec 2015 MR01 Registration of charge 059652670009, created on 15 December 2015
23 Dec 2015 MR01 Registration of charge 059652670008, created on 15 December 2015
23 Dec 2015 MR01 Registration of charge 059652670007, created on 15 December 2015
23 Dec 2015 MR01 Registration of charge 059652670006, created on 15 December 2015
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP .990018
26 Mar 2015 AD01 Registered office address changed from C/O Stables Market Camden Ltd the Stables Market, Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015
02 Jan 2015 AA Full accounts made up to 31 March 2014
09 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
09 Nov 2014 CH01 Director's details changed for Mr Alon Shamir on 1 September 2014
10 Oct 2014 CC04 Statement of company's objects
29 Aug 2014 AUD Auditor's resignation
26 Mar 2014 TM02 Termination of appointment of Jozefin Dayyan as a secretary
26 Mar 2014 TM01 Termination of appointment of Yuda Bentov as a director
26 Mar 2014 AP01 Appointment of Mr Alon Shamir as a director
10 Mar 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 55,001