- Company Overview for UPRATED LTD (08919869)
- Filing history for UPRATED LTD (08919869)
- People for UPRATED LTD (08919869)
- More for UPRATED LTD (08919869)
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) |
---|---|---|---|
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
13 Mar 2018 | CH01 | Director's details changed for Mr Jonathan Robert Darch on 13 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr Jonathan Robert Darch as a person with significant control on 2 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Andrew Luke White as a person with significant control on 1 March 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP England to Unit 2 Dominion Centre, Elliott Road Bournemouth Dorset BH11 8JR on 24 January 2018 | |
17 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AD01 | Registered office address changed from 3rd Floor Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LH England to 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP on 11 May 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Andrew Luke White on 7 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Robert Darch on 7 March 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 3rd Floor Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LH on 16 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Elson Geaves Business Services Limited as a secretary on 16 December 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|