- Company Overview for UPSTREAM SPO LTD (13389737)
- Filing history for UPSTREAM SPO LTD (13389737)
- People for UPSTREAM SPO LTD (13389737)
- More for UPSTREAM SPO LTD (13389737)
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
|
|
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
|