- Company Overview for UPCAST SOCIAL LIMITED (07321453)
- Filing history for UPCAST SOCIAL LIMITED (07321453)
- People for UPCAST SOCIAL LIMITED (07321453)
- More for UPCAST SOCIAL LIMITED (07321453)
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
|
|
10 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
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
|
|
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
|
|
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
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr Martin Ashcroft on 1 August 2012 |