- Company Overview for UPLOADER LIMITED (05385436)
- Filing history for UPLOADER LIMITED (05385436)
- People for UPLOADER LIMITED (05385436)
- Registers for UPLOADER LIMITED (05385436)
- More for UPLOADER LIMITED (05385436)
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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jan 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
05 Jan 2017 | AP01 | Appointment of Mr James Anthony Mullan as a director on 4 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
13 May 2016 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
13 May 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
13 May 2016 | CH01 | Director's details changed for Bradley Navin on 15 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 | |
05 May 2016 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Bradley Navin on 1 February 2015 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Daniel Stein as a director on 1 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AP01 | Appointment of Bradley Navin as a director on 15 March 2012 | |
05 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Dec 2014 | TM01 | Termination of appointment of Kevin Arnold as a director on 23 May 2013 | |
23 Dec 2014 | AD01 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to 40 Queen Anne Street London W1G 9EL on 23 December 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |