Advanced company searchLink opens in new window

UPSTREAM SPO LTD

Company number 13389737

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)
21 Jun 2024 CERTNM Company name changed qhhq LTD\certificate issued on 21/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
19 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with updates
07 Jun 2024 CH01 Director's details changed for Mr Christopher Warren on 7 June 2024
07 Jun 2024 PSC04 Change of details for Mr Mark David Hall as a person with significant control on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Mr Ben Deverson on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Mr Mark David Hall on 7 June 2024
07 Jun 2024 PSC04 Change of details for Mr Christopher Warren as a person with significant control on 7 June 2024
07 Jun 2024 PSC04 Change of details for Mr Ben Deverson as a person with significant control on 7 June 2024
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jan 2024 TM01 Termination of appointment of David Proud as a director on 6 January 2024
06 Jan 2024 TM01 Termination of appointment of Andrew Irving as a director on 6 January 2024
06 Jan 2024 TM01 Termination of appointment of Samuel Hills as a director on 6 January 2024
06 Jan 2024 TM01 Termination of appointment of Luke Aldrich as a director on 6 January 2024
06 Jan 2024 PSC07 Cessation of David Proud as a person with significant control on 6 January 2024
06 Jan 2024 PSC07 Cessation of Andrew Irving as a person with significant control on 6 January 2024
06 Jan 2024 PSC07 Cessation of Samuel Hills as a person with significant control on 6 January 2024
06 Jan 2024 PSC07 Cessation of Luke Aldrich as a person with significant control on 6 January 2024
06 Jan 2024 AD01 Registered office address changed from 46 Heritage Road Kent Chatham ME5 7st United Kingdom to 1 Lamorna Avenue Gravesend DA12 5QF on 6 January 2024
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
14 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
11 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-11
  • GBP 700