- Company Overview for UPSTREAM SEAFOODS LIMITED (02573486)
- Filing history for UPSTREAM SEAFOODS LIMITED (02573486)
- People for UPSTREAM SEAFOODS LIMITED (02573486)
- Charges for UPSTREAM SEAFOODS LIMITED (02573486)
- More for UPSTREAM SEAFOODS LIMITED (02573486)
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 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
06 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
27 Jul 2022 | AAMD | Amended accounts made up to 31 March 2022 | |
20 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom to Unit 5-7 Silver Wing Industrial Estate Horatius Way Croydon CR0 4RU on 19 October 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
17 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
23 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
15 Jan 2019 | TM02 | Termination of appointment of Mayfair Company Services Limited as a secretary on 15 January 2018 | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 5 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Christopher Turle Smith as a director on 20 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Christopher Turle Smith as a director on 20 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
19 Jan 2017 | CH01 | Director's details changed for Mr Christopher Turle Smith on 19 January 2017 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |