Advanced company searchLink opens in new window

UPP GROUP LIMITED

Company number 06218832

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)
23 Apr 2024 CS01 Confirmation statement made on 3 March 2023 with no updates
22 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
15 Apr 2023 AA Full accounts made up to 31 August 2022
12 Jan 2023 TM01 Termination of appointment of Paul Edward Milner as a director on 12 January 2023
09 Dec 2022 AP01 Appointment of Mr Mark Christopher Bamford as a director on 9 November 2022
20 Oct 2022 TM01 Termination of appointment of Mark Christopher Bamford as a director on 3 October 2022
13 Oct 2022 AP01 Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022
13 May 2022 AP01 Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
03 May 2022 TM01 Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022
14 Feb 2022 AA Full accounts made up to 31 August 2021
08 Feb 2022 TM01 Termination of appointment of Mark Swindlehurst as a director on 2 February 2022
27 Jan 2022 CH01 Director's details changed for Mrs Elaine Ruth Hewitt on 16 November 2020
25 May 2021 AA Full accounts made up to 31 August 2020
20 May 2021 TM01 Termination of appointment of Jonathan James Wakeford as a director on 1 May 2021
18 May 2021 TM01 Termination of appointment of Andrew William Percival as a director on 17 May 2021
27 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
16 Nov 2020 PSC05 Change of details for Upp Group Holdings Limited as a person with significant control on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT to First Floor 12 Arthur Street London EC4R 9AB on 16 November 2020
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 TM01 Termination of appointment of Craig Andrew Bryant as a director on 15 October 2020
01 Oct 2020 MR01 Registration of charge 062188320007, created on 30 September 2020
06 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates