Advanced company searchLink opens in new window

UPSTREAM BUSINESS DEVELOPMENT LIMITED

Company number 06536862

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)
10 Jan 2025 AA Micro company accounts made up to 30 June 2024
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
14 Mar 2024 AP01 Appointment of Dawn Ann Falkingham as a director on 14 March 2024
27 Feb 2024 AA Micro company accounts made up to 30 June 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 30 June 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 June 2021
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 SH10 Particulars of variation of rights attached to shares
09 Mar 2021 SH10 Particulars of variation of rights attached to shares
27 Jan 2021 AA Micro company accounts made up to 30 June 2020
03 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
03 Apr 2020 CH01 Director's details changed for Mrs Valerie Ann Pallett on 1 April 2020
03 Apr 2020 CH01 Director's details changed for Mr Frederick John Pallett on 1 April 2020
03 Apr 2020 CH03 Secretary's details changed for Valerie Ann Pallett on 1 April 2020
13 Feb 2020 AD01 Registered office address changed from , 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL, England to Hammond Ford & Co Ltd Unit 6, Church Farm Church Road Barrow IP29 5AX on 13 February 2020
12 Feb 2020 CH03 Secretary's details changed for Valerie Ann Pallett on 15 January 2020
12 Feb 2020 CH01 Director's details changed for Mrs Valerie Ann Pallett on 15 January 2020
12 Feb 2020 CH01 Director's details changed for Mr Frederick John Pallett on 15 January 2020
12 Feb 2020 AD01 Registered office address changed from , Prospero House 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ to Hammond Ford & Co Ltd Unit 6, Church Farm Church Road Barrow IP29 5AX on 12 February 2020