Advanced company searchLink opens in new window

UPPERCUTZ OF PETTS WOOD AMATEUR BOXING CLUB LTD

Company number 09651650

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)
07 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Sep 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
21 Jul 2023 TM02 Termination of appointment of Sarah Nastri as a secretary on 21 July 2023
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
29 Jul 2021 AA Micro company accounts made up to 30 June 2020
14 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
05 Jul 2019 PSC08 Notification of a person with significant control statement
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Jan 2018 CH03 Secretary's details changed for Ms Sarah Nastri on 15 January 2018
15 Jan 2018 AP03 Appointment of Ms Sarah Nastri as a secretary on 2 January 2018
15 Jan 2018 TM02 Termination of appointment of Tracie Ann Davis as a secretary on 2 January 2018
15 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
20 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Mar 2017 AD01 Registered office address changed from 62 Threadneedle Street City of London London EC2R 8HP to Endwell Chambers 6 Endwell Road Bexhill on Sea TN40 1EA on 16 March 2017
24 Jan 2017 AP03 Appointment of Tracie Ann Davis as a secretary on 10 January 2017
16 Jan 2017 AD01 Registered office address changed from Parkfield Recreation Pavilion Whitebeam Avenue Petts Wood BR2 8DD England to 62 Threadneedle Street City of London London EC2R 8HP on 16 January 2017
16 Jan 2017 TM02 Termination of appointment of Jean Hunter as a secretary on 10 January 2017
06 Jan 2017 AR01 Annual return made up to 23 June 2016