Advanced company searchLink opens in new window

UPSTREAM PALACE LIMITED

Company number 10253145

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)
21 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
26 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
02 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
22 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
22 Jun 2019 AP01 Appointment of Mr Quirino Mancini as a director on 14 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
19 Jun 2019 PSC08 Notification of a person with significant control statement
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2019 TM01 Termination of appointment of Joost Versteeg as a director on 3 March 2019
03 Mar 2019 AD01 Registered office address changed from 45 st. Marys Road London W5 5RG England to 15-17 Jockey's Fields Bedford Row London WC1R 4QR on 3 March 2019
01 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Mar 2019 CS01 Confirmation statement made on 11 December 2018 with updates
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 May 2018 AA Unaudited abridged accounts made up to 30 June 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
27 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-27
  • GBP 1