Advanced company searchLink opens in new window

UPAVON LIMITED

Company number 09627195

Filter by category

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)
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
12 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom to 1 the Clock House Brize Norton Road Carterton OX18 3HN on 12 April 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
16 Feb 2016 CH01 Director's details changed for Ms Nadine Glenn-Solis on 8 June 2015
14 Dec 2015 CERTNM Company name changed the kraabu tree LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
09 Jun 2015 CH01 Director's details changed for Mr Glenn Thomkins on 8 June 2015
08 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-08
  • GBP 2