Advanced company searchLink opens in new window

UPA ENERGY GROUP HOLDINGS LIMITED

Company number 11707055

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)
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
  • GBP 2,865,100
18 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2021.
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
  • GBP 5,865,100
15 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-property transaction 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 6,365,100.00