Advanced company searchLink opens in new window

UPSTREAM PLUS LIMITED

Company number 10677099

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)
02 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 AD01 Registered office address changed from C/O Aq Accountants 133 West Hendon Broadway London NW9 7DY England to Crown House 27 Old Gloucester Street London WC1N 3AX on 19 November 2020
19 Nov 2020 AP01 Appointment of David Vincenzo Cirelli as a director on 29 October 2020
19 Nov 2020 TM01 Termination of appointment of Adeel Danish as a director on 29 October 2020
19 Nov 2020 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 29 October 2020
19 Nov 2020 PSC07 Cessation of Adeel Danish as a person with significant control on 29 October 2020
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
07 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 March 2018
26 Feb 2019 AD01 Registered office address changed from Aq Accountants Office 14 Winsor and Newton Buildin Whitefriars Avenue Harrow HA3 5RN England to C/O Aq Accountants 133 West Hendon Broadway London NW9 7DY on 26 February 2019
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from 0Ffice 14 Winsor and Newton Building Whitefriars a Whitefriars Avenue Harrow HA3 5RN England to Aq Accountants Office 14 Winsor and Newton Buildin Whitefriars Avenue Harrow HA3 5RN on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom to 0Ffice 14 Winsor and Newton Building Whitefriars a Whitefriars Avenue Harrow HA3 5RN on 10 July 2018
20 Mar 2017 AD01 Registered office address changed from 18C North Parade Mollison Way Edgware Middlesex HA8 5QH England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 20 March 2017
17 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-17
  • GBP 10,000