Advanced company searchLink opens in new window

UPMO LIMITED

Company number 12282425

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)
24 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with updates
28 Aug 2024 CH01 Director's details changed for Mr Luke Michael Philpott on 28 August 2024
28 Aug 2024 CH01 Director's details changed for Mr Robert Jonathan Leigh on 28 August 2024
28 Aug 2024 PSC04 Change of details for Mr Luke Michael Philpott as a person with significant control on 28 August 2024
28 Aug 2024 PSC04 Change of details for Mr Robert Jonathan Leigh as a person with significant control on 28 August 2024
28 Aug 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Baird House 15-17 st. Cross Street London EC1N 8UW on 28 August 2024
02 Aug 2024 AA Micro company accounts made up to 30 September 2023
15 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Feb 2022 TM01 Termination of appointment of Alastair Bishop as a director on 4 February 2022
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
21 Oct 2021 CH01 Director's details changed for Mr Luke Michael Philpott on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Robert Jonathan Leigh on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Alastair Bishop on 21 October 2021
21 Oct 2021 PSC04 Change of details for Mr Luke Michael Philpott as a person with significant control on 21 October 2021
21 Oct 2021 PSC04 Change of details for Mr Robert Jonathan Leigh as a person with significant control on 21 October 2021
26 Sep 2021 AA Micro company accounts made up to 30 September 2020
09 Dec 2020 MR01 Registration of charge 122824250002, created on 7 December 2020
06 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Robert Jonathan Leigh on 1 September 2020
05 Nov 2020 CH01 Director's details changed for Mr Alastair Bishop on 1 September 2020
03 Sep 2020 AD01 Registered office address changed from Langham House 302-308 Regent Street London W1B 3AT United Kingdom to 85 Great Portland Street London W1W 7LT on 3 September 2020
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30