Advanced company searchLink opens in new window

UPTON INVESTMENTS LTD

Company number 12308608

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)
18 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
18 Nov 2024 PSC04 Change of details for Mr Jaswinder Singh Sulh as a person with significant control on 27 June 2024
18 Nov 2024 PSC01 Notification of Harita Kaur Sulh as a person with significant control on 27 June 2024
18 Nov 2024 PSC01 Notification of Rajdeep Kaur Sulh as a person with significant control on 27 June 2024
19 Aug 2024 AP01 Appointment of Rajdeep Kaur Sulh as a director on 4 August 2024
19 Aug 2024 TM01 Termination of appointment of Premjeet Kour Sulh as a director on 4 August 2024
23 Jul 2024 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
23 Aug 2021 MR01 Registration of charge 123086080002, created on 19 August 2021
12 Jul 2021 AA Micro company accounts made up to 30 November 2020
11 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with updates
08 Jan 2021 PSC04 Change of details for Mr Jaswinder Singh Sulh as a person with significant control on 3 November 2020
08 Jan 2021 CH01 Director's details changed for Mrs Premjeet Kour Sulh on 3 November 2020
08 Jan 2021 CH01 Director's details changed for Mr Jaswinder Singh Sulh on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Pippins Cherry Drive Beaconsfield Buckinghmashire HP9 1XP on 3 November 2020
20 Oct 2020 PSC07 Cessation of Premjeet Kour Sulh as a person with significant control on 7 August 2020
26 Jun 2020 MR01 Registration of charge 123086080001, created on 11 June 2020
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 2,400
28 Jan 2020 SH14 Redenomination of shares. Statement of capital 14 January 2020
  • GBP 2,400
28 Jan 2020 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-11
  • GBP 1,200