Advanced company searchLink opens in new window

UPCYCLED PLANT POWER (UPP) LTD

Company number 14171122

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)
13 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 PSC02 Notification of Elbow Beach Investments Limited as a person with significant control on 6 December 2023
19 Dec 2023 PSC07 Cessation of David Paul Whitewood as a person with significant control on 6 December 2023
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 102.06076
29 Sep 2023 AP01 Appointment of Mr Mark Andrew Evans as a director on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of David Paul Whitewood as a director on 29 September 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 2.06076
23 Nov 2022 AP01 Appointment of Mr Andrew Michael Summerfield as a director on 22 November 2022
23 Nov 2022 MA Memorandum and Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 1.73492
11 Nov 2022 SH19 Statement of capital on 11 November 2022
  • GBP 1.81818
11 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2022 SH20 Statement by Directors
11 Nov 2022 CAP-SS Solvency Statement dated 11/11/22
26 Aug 2022 SH02 Sub-division of shares on 7 July 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 07/07/2022
15 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 07/07/2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 1.81818
15 Jul 2022 AD01 Registered office address changed from Holm House Moreleigh Totnes Devon TQ9 7JH United Kingdom to C/O Agri-Epi Centre Poultry Drive Edgmond Newport Shropshire TF10 8JZ on 15 July 2022
14 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted