UPLAND (KSAR HADADA) LIMITED - History of Changes


DateDescription
2024-04-08 update account_ref_day 30 => 31
2024-04-08 update account_ref_month 6 => 12
2024-04-08 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 delete address 49 BERKELEY SQUARE LONDON ENGLAND W1J 5AZ
2023-04-07 insert address THE BROADGATE TOWER, 8TH FLOOR 20 PRIMROSE STREET LONDON EC2A 2EW
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY KING
2022-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM 49 BERKELEY SQUARE LONDON W1J 5AZ ENGLAND
2022-11-08 update statutory_documents FIRST GAZETTE
2022-09-13 update statutory_documents DIRECTOR APPOINTED JOHN CHARLES FORREST
2022-08-08 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-08-08 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-12-07 delete address UNIT 4 THE GREEN MAN 10 ST JOHN STREET ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 1GH
2019-12-07 insert address 49 BERKELEY SQUARE LONDON ENGLAND W1J 5AZ
2019-12-07 update registered_address
2019-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNIT 4 THE GREEN MAN 10 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH UNITED KINGDOM
2019-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE STALEY
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STALEY / 11/09/2018
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-03-07 delete address 2 MILL STREET LONDON W1S 2AT
2018-03-07 insert address UNIT 4 THE GREEN MAN 10 ST JOHN STREET ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 1GH
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update registered_address
2018-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 2 MILL STREET LONDON W1S 2AT
2018-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-10-08 update account_ref_day 31 => 30
2016-10-08 update account_ref_month 7 => 6
2016-10-08 update accounts_next_due_date 2017-04-30 => 2017-03-31
2016-09-05 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/06/2016
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-14 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-14 update accounts_last_madeup_date null => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-17 => 2017-04-30
2016-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-09-08 delete address 2 MILL STREET LONDON UNITED KINGDOM W1S 2AT
2015-09-08 insert address 2 MILL STREET LONDON W1S 2AT
2015-09-08 insert sic_code 06100 - Extraction of crude petroleum
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date null => 2015-07-17
2015-09-08 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-08-03 update statutory_documents 17/07/15 FULL LIST
2015-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ST JOHN DENNIS
2014-07-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION