CERTNM |
Company name changed the upreach group uk LTDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 120503750003 in full
filed on: 25th, January 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2022. New Address: 2 Trinity Place 6 Midland Drive Sutton Coldfield West Midlands B72 1TX. Previous address: 240a Highbridge Road Sutton Coldfield West Midlands B73 5QU England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120503750003, created on 12th October 2021
filed on: 15th, October 2021
| mortgage
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th July 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st June 2021. New Address: 240a Highbridge Road Sutton Coldfield West Midlands B73 5QU. Previous address: Unit 107 Fort Dunlop Fort Parkway Birmingham B24 9FD England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th May 2021
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2021: 101.00 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th May 2021. New Address: Unit 107 Fort Dunlop Fort Parkway Birmingham B24 9FD. Previous address: 17 Lichfield Street Stone Staffordshire ST15 8NA England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2020. New Address: 17 Lichfield Street Stone Staffordshire ST15 8NA. Previous address: 1 st. Bernards Road Sutton Coldfield B72 1LE England
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 120503750002, created on 6th November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 120503750001, created on 4th November 2020
filed on: 5th, November 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th June 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD01 |
Address change date: 14th June 2019. New Address: 1 st. Bernards Road Sutton Coldfield B72 1LE. Previous address: 18 Upper Clifton Road Sutton Coldfield West Midlands B73 6BP England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|