Advanced company searchLink opens in new window

1-7 UPPER STREET LIMITED

Company number 13412400

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)
27 Dec 2023 AA Accounts for a small company made up to 31 May 2023
27 Oct 2023 MR04 Satisfaction of charge 134124000001 in full
21 Jun 2023 AD01 Registered office address changed from 55 Baker Street London W1U 7EU England to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
23 May 2023 CH03 Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023
23 May 2023 CH01 Director's details changed for Mr Terence David O'beirne on 13 March 2023
23 May 2023 CH01 Director's details changed for Mr Mark Simon Kingston on 13 March 2023
15 Dec 2022 AA Accounts for a small company made up to 31 May 2022
20 Sep 2022 TM02 Termination of appointment of Cheryl Moharm as a secretary on 1 September 2022
16 Sep 2022 AP03 Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022
18 Aug 2022 CH01 Director's details changed for Mr Terence David O'beirne on 21 June 2021
01 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
30 Nov 2021 MR01 Registration of charge 134124000001, created on 29 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Farid Alizadeh on 19 November 2021
18 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 AP03 Appointment of Cheryl Moharm as a secretary on 23 September 2021
07 Oct 2021 AD01 Registered office address changed from 54 Brook's Mews Mayfair London W1K 4EF United Kingdom to 55 Baker Street London W1U 7EU on 7 October 2021
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 100
07 Sep 2021 PSC07 Cessation of Farid Alizadeh as a person with significant control on 6 September 2021
07 Sep 2021 PSC07 Cessation of Andrew David Rahamim as a person with significant control on 6 September 2021
07 Sep 2021 PSC02 Notification of Topland (No 44) Limited as a person with significant control on 6 September 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 100
22 Jun 2021 AP01 Appointment of Mr Terence David O'beirne as a director on 21 June 2021