- Company Overview for UPA ENERGY GROUP HOLDINGS LIMITED (11707055)
- Filing history for UPA ENERGY GROUP HOLDINGS LIMITED (11707055)
- People for UPA ENERGY GROUP HOLDINGS LIMITED (11707055)
- More for UPA ENERGY GROUP HOLDINGS LIMITED (11707055)
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) |
---|---|---|---|
19 Dec 2023 | AAMD | Amended accounts made up to 31 March 2022 | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
30 Nov 2023 | AD01 | Registered office address changed from Suite 2, First Floor 5 the Pavillions Cranford Drive Knutsford Cheshire WA16 8ZR England to 131 King Street Knutsford Cheshire WA16 6EH on 30 November 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Mar 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
13 Dec 2021 | TM01 | Termination of appointment of Paul George Faragher as a director on 26 November 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mathew Faragher on 21 September 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 5 the Pavillions Cranford Drive Knutsford Business Park Knutsford WA16 8ZR United Kingdom to Suite 2, First Floor 5 the Pavillions Cranford Drive Knutsford Cheshire WA16 8ZR on 8 December 2021 | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
23 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 December 2020 | |
20 Jan 2021 | SH02 |
Statement of capital on 27 November 2020
|
|
18 Dec 2020 | CS01 |
Confirmation statement made on 2 December 2020 with updates
|
|
16 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
02 Jun 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 | |
26 May 2020 | CH01 | Director's details changed for Matthew Faragher on 26 May 2020 | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2019 | SH02 |
Statement of capital on 15 August 2019
|
|
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|