Advanced company searchLink opens in new window

UPSTAGED LIMITED

Company number SC599449

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 PSC07 Cessation of David Francis O Hara as a person with significant control on 17 November 2021
25 Nov 2021 AP01 Appointment of Mr Jon Andrew Hardcastle as a director on 17 November 2021
25 Nov 2021 PSC07 Cessation of Lee Michael Byrne as a person with significant control on 19 November 2021
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
01 Nov 2020 CH01 Director's details changed for Mr Darren Raz White on 1 November 2020
01 Nov 2020 CH01 Director's details changed for Mr Lee Michael Byrne on 1 November 2020
01 Nov 2020 PSC01 Notification of Lee Michael Byrne as a person with significant control on 19 May 2019
01 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
15 Aug 2019 SH19 Statement of capital on 15 August 2019
  • GBP 100
06 Aug 2019 CAP-SS Solvency Statement dated 17/06/19
06 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
19 Jun 2019 AP01 Appointment of Mr Lee Michael Byrne as a director on 19 June 2019
10 Jun 2019 PSC01 Notification of Darren Boyd White as a person with significant control on 10 June 2018
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted