- Company Overview for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- Filing history for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- People for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- Charges for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- Registers for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- More for UPPER STREET EVENTS TOPCO LIMITED (09243695)
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) |
---|---|---|---|
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 | AA | Total exemption full accounts made up to 31 December 2022 | |
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 | |
17 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full 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 | |
04 Oct 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 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full 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 | |
01 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
01 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
01 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
13 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
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 | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued |