- Company Overview for UPL VISION LIMITED (08417574)
- Filing history for UPL VISION LIMITED (08417574)
- People for UPL VISION LIMITED (08417574)
- More for UPL VISION LIMITED (08417574)
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 2025 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
09 Jan 2025 | PSC07 | Cessation of Cathleen Louise Johnson as a person with significant control on 31 December 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
23 Dec 2022 | AP01 | Appointment of Mrs Cathleen Louise Johnson as a director on 23 December 2022 | |
23 Dec 2022 | PSC01 | Notification of Cathleen Louise Johnson as a person with significant control on 23 December 2022 | |
02 Mar 2022 | CERTNM |
Company name changed upl marketing LIMITED\certificate issued on 02/03/22
|
|
01 Mar 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | AD01 | Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
19 May 2020 | CH01 | Director's details changed for Mr Robert Finnerty on 19 May 2020 | |
19 May 2020 | CH01 | Director's details changed for Mr Robert Finnerty on 19 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Robert Finnerty as a person with significant control on 19 May 2020 | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from 281 Roman Road Brentwood CM15 0UH England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 29 July 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB England to 281 Roman Road Brentwood CM15 0UH on 25 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 |