Advanced company searchLink opens in new window

UPCAST SOCIAL LIMITED

Company number 07321453

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)
07 Jan 2016 AA Full accounts made up to 31 December 2014
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 55
10 Aug 2015 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
10 Aug 2015 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
07 Aug 2015 CH01 Director's details changed for Eric Joseph Wasserman on 20 July 2015
07 Aug 2015 CH01 Director's details changed for Gregory Dale Williams on 20 July 2015
28 Oct 2014 MISC Section 519
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 55
23 Oct 2014 AP01 Appointment of Eric Joseph Wasserman as a director on 15 October 2014
22 Oct 2014 AP01 Appointment of Gregory Dale Williams as a director on 15 October 2014
22 Oct 2014 TM01 Termination of appointment of Grant John Muckle as a director on 15 October 2014
22 Oct 2014 TM01 Termination of appointment of Christopher Peter Whitelaw as a director on 15 October 2014
21 Oct 2014 AP01 Appointment of David Clark Reed as a director on 15 October 2014
21 Oct 2014 AD01 Registered office address changed from , 75 Park Lane, Croydon, Surrey, CR9 1XS to Remo House 310-312 Regent Street London W1B 3AU on 21 October 2014
20 Oct 2014 TM01 Termination of appointment of Jonathan Kent Claydon as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of James Robert Brigden as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Martin Ashcroft as a director on 15 October 2014
20 Oct 2014 AP04 Appointment of Dentons Secretaries Limited as a secretary on 20 October 2014
10 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 35
10 Sep 2014 CH01 Director's details changed for Mr Christopher Whitelaw on 8 June 2014
10 Sep 2014 CH01 Director's details changed for Mr Martin Ashcroft on 1 July 2014
17 Apr 2014 AA Accounts for a small company made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 35
02 Aug 2013 CH01 Director's details changed for Mr Martin Ashcroft on 1 August 2012