- Company Overview for 1-7 UPPER STREET LIMITED (13412400)
- Filing history for 1-7 UPPER STREET LIMITED (13412400)
- People for 1-7 UPPER STREET LIMITED (13412400)
- Charges for 1-7 UPPER STREET LIMITED (13412400)
- More for 1-7 UPPER STREET LIMITED (13412400)
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) |
---|---|---|---|
02 Dec 2024 | AA | Accounts for a small company made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 May 2023 | |
27 Oct 2023 | MR04 | Satisfaction of charge 134124000001 in full | |
21 Jun 2023 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU England to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
23 May 2023 | CH03 | Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Terence David O'beirne on 13 March 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Mark Simon Kingston on 13 March 2023 | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 May 2022 | |
20 Sep 2022 | TM02 | Termination of appointment of Cheryl Moharm as a secretary on 1 September 2022 | |
16 Sep 2022 | AP03 | Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Terence David O'beirne on 21 June 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
30 Nov 2021 | MR01 | Registration of charge 134124000001, created on 29 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Farid Alizadeh on 19 November 2021 | |
18 Oct 2021 | MA | Memorandum and Articles of Association | |
18 Oct 2021 | MA | Memorandum and Articles of Association | |
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | AP03 | Appointment of Cheryl Moharm as a secretary on 23 September 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 54 Brook's Mews Mayfair London W1K 4EF United Kingdom to 55 Baker Street London W1U 7EU on 7 October 2021 | |
08 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
07 Sep 2021 | PSC07 | Cessation of Farid Alizadeh as a person with significant control on 6 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of Andrew David Rahamim as a person with significant control on 6 September 2021 | |
07 Sep 2021 | PSC02 | Notification of Topland (No 44) Limited as a person with significant control on 6 September 2021 |