Advanced company searchLink opens in new window

UPPER STREET EVENTS LTD

Company number 06350012

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)
05 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
10 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
12 Dec 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 Jun 2021 CH01 Director's details changed for Mr Dan Constanda on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Stephen James Lavin on 22 June 2021
01 Jun 2021 TM01 Termination of appointment of Andrew Marshall as a director on 31 May 2021
11 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
24 Feb 2020 AP01 Appointment of Mr Dan Constanda as a director on 13 February 2020
24 Feb 2020 TM01 Termination of appointment of Kevin Donald Langford as a director on 13 February 2020
07 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates