- Company Overview for UPRIGHT HOLDINGS LIMITED (10502913)
- Filing history for UPRIGHT HOLDINGS LIMITED (10502913)
- People for UPRIGHT HOLDINGS LIMITED (10502913)
- More for UPRIGHT HOLDINGS LIMITED (10502913)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
28 Oct 2019 | PSC04 | Change of details for Mrs Felicity Jane Crean as a person with significant control on 12 September 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr John Dominic Crean on 12 September 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Felicity Jane Crean on 12 September 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr John Dominic Crean as a person with significant control on 12 September 2019 | |
25 Oct 2019 | PSC07 | Cessation of Felicity Jane Crean as a person with significant control on 29 November 2018 | |
25 Oct 2019 | AD01 | Registered office address changed from 212 Eachelhurst Road Sutton Coldfield West Midlands B76 1EW United Kingdom to Park Cottage Drayton Lane Drayton Bassett Tamworth B78 3TS on 25 October 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of John Dominic Crean as a person with significant control on 29 November 2016 | |
29 Nov 2017 | PSC01 | Notification of Felicity Jane Crean as a person with significant control on 29 November 2016 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|