Advanced company searchLink opens in new window

UPSTREAM MEDICINE LIMITED

Company number 11242407

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
19 Jan 2022 PSC04 Change of details for Ms Melanie Ann Soomro as a person with significant control on 13 January 2022
19 Jan 2022 CH01 Director's details changed for Ms Melanie Ann Lee Soomro on 13 January 2022
19 Jan 2022 AD01 Registered office address changed from 89 Brain Valley Avenue Black Notley Braintree CM77 8LT England to Gemma House Bury Lane Hatfield Peverel Chelmsford Essex CM3 2DG on 19 January 2022
03 Sep 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 18 August 2021
03 Sep 2021 CH01 Director's details changed for Ms Melanie Ann Soomro on 24 August 2021
01 Sep 2021 PSC04 Change of details for Ms Melanie Ann Soomro as a person with significant control on 18 August 2021
01 Sep 2021 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 89 Brain Valley Avenue Black Notley Braintree CM77 8LT on 1 September 2021
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 12 May 2021
24 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
13 Mar 2020 CH01 Director's details changed for Ms Melanie Ann Soomro on 2 March 2020
13 Mar 2020 CH04 Secretary's details changed for Oakley Company Secretarial Services Limited on 2 March 2020
21 Nov 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street, Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 21 November 2019
31 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
13 Mar 2019 PSC01 Notification of Melanie Ann Soomro as a person with significant control on 9 March 2018
12 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 12 March 2019
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 100