- Company Overview for UPHOLD EUROPE LIMITED (09281410)
- Filing history for UPHOLD EUROPE LIMITED (09281410)
- People for UPHOLD EUROPE LIMITED (09281410)
- More for UPHOLD EUROPE LIMITED (09281410)
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) |
---|---|---|---|
15 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
14 Mar 2019 | TM02 | Termination of appointment of Diane Gray-Smith as a secretary on 1 January 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 12 Virginia Way St Ives Peterborough PE27 6SQ to Suite a, 6 Honduras Street Honduras Street London EC1Y 0th on 14 March 2019 | |
29 Jan 2019 | AP01 | Appointment of Mrs Kim Jacqueline Edwards as a director on 1 December 2018 | |
18 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
18 Dec 2018 | PSC05 | Change of details for Bitreserve, Ltd. as a person with significant control on 13 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Interchange Triangle Chalk Farm Road London NW1 8AB England to 12 Virginia Way St Ives Peterborough PE27 6SQ on 18 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Alistair Morrison as a director on 13 December 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Alistair Morrison as a director on 30 July 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Apr 2018 | AP03 | Appointment of Ms Diane Gray-Smith as a secretary on 2 February 2018 | |
14 Apr 2018 | TM01 | Termination of appointment of Diane Elizabeth Gray-Smith as a director on 2 February 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Simon Mcloughlin as a director on 1 February 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Anthony George Watson as a director on 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Interchange Triangle Chalk Farm Road London NW1 8AB on 2 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AP01 | Appointment of Mrs Diane Elizabeth Gray-Smith as a director on 7 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Anthony George Watson as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Carl Andrew Robert Weir as a director on 7 January 2016 | |
08 Oct 2015 | CERTNM |
Company name changed br services europe LIMITED\certificate issued on 08/10/15
|