Advanced company searchLink opens in new window

UPMOST SOCIAL LIMITED

Company number 12578590

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)
20 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
14 May 2024 RP04CS01 Second filing of Confirmation Statement dated 28 April 2024
08 May 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 122.85
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 04/05/2024
06 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
22 Dec 2022 PSC04 Change of details for Mr David Jonathan Caswell as a person with significant control on 20 July 2021
22 Dec 2022 PSC04 Change of details for Mr Jason Trevor Froggett as a person with significant control on 20 July 2021
22 Dec 2022 PSC04 Change of details for Mr Jonathon Paul Todd as a person with significant control on 20 July 2021
23 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
17 Dec 2021 CERTNM Company name changed lysta LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 122.24
05 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 July 2021
  • GBP 112.68
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 105.32
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/21
02 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
12 May 2021 PSC01 Notification of Jason Froggett as a person with significant control on 11 November 2020
12 May 2021 PSC01 Notification of Jonathon Todd as a person with significant control on 11 November 2020
17 Mar 2021 AD01 Registered office address changed from 140 Himley Road London SW17 9AQ England to Sandown House Sandbeck Way Wetherby LS22 7DN on 17 March 2021
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 105.32
19 Aug 2020 AP01 Appointment of Mr David Mark Lane as a director on 29 April 2020
30 Jul 2020 AP01 Appointment of Mr Jonathon Paul Todd as a director on 29 April 2020
30 Jul 2020 AP01 Appointment of Mr Jason Trevor Froggett as a director on 29 April 2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 100