Advanced company searchLink opens in new window

UP ACCOUNTANCY LTD

Company number 09461846

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2020 PSC05 Change of details for Upc Group Limited as a person with significant control on 21 November 2019
28 Feb 2020 AA Accounts for a dormant company made up to 27 February 2019
29 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
21 Nov 2019 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL United Kingdom to 20C Ordnance Row Portsmouth PO1 3DN on 21 November 2019
16 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with updates
01 Apr 2019 AD01 Registered office address changed from Technopole Kingston Crescent Portsmouth PO2 8FA England to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 April 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
31 May 2018 AA Total exemption full accounts made up to 28 February 2017
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 TM01 Termination of appointment of Ashley Andrew Lewer as a director on 22 January 2018
08 May 2018 PSC07 Cessation of Ashley Andrew Lewer as a person with significant control on 22 January 2018
08 May 2018 PSC02 Notification of Upc Group Limited as a person with significant control on 22 January 2018
08 May 2018 CS01 Confirmation statement made on 27 February 2018 with updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 AP01 Appointment of Mr Luis Esposito as a director on 5 January 2018
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
04 Mar 2016 CH01 Director's details changed for Mr Ashley Andrew Lewer on 4 December 2015
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted