- Company Overview for 3UPNET LIMITED (05420903)
- Filing history for 3UPNET LIMITED (05420903)
- People for 3UPNET LIMITED (05420903)
- Charges for 3UPNET LIMITED (05420903)
- More for 3UPNET LIMITED (05420903)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW on 9 November 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW England to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 9 November 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
08 Feb 2023 | AAMD | Amended micro company accounts made up to 30 April 2022 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Aug 2019 | AAMD | Amended micro company accounts made up to 30 April 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 May 2018 | AD01 | Registered office address changed from Brandon House 90 the Broadway Chesham Bucks HP5 1EG England to Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW on 16 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Unit 10 Schooner Court Crossways Business Park Dartford Kent DA2 6NW England to Brandon House 90 the Broadway Chesham Bucks HP5 1EG on 18 October 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Yama Aryan on 23 February 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from 21 Meteor Way Wallington Surrey SM6 9JQ England to Unit 10 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 2 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |