UPWD LTD.

11404149 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11404149
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age6 years, 8 days
JurisdictionEngland Wales

SUMMARY

UPWD LTD. is an active private limited company with number 11404149. It was incorporated 6 years, 8 days ago, on 07 June 2018. The company address is 11404149 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Default companies house registered office address applied

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: RP05

Change date: 2023-11-02

Default address: PO Box 4385, 11404149 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Mohammed Yasin Karim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: 2 Welford Court Leicester LE2 6ER United Kingdom

New address: 1st Floor, Gateway House Grove Business Park Leicester LE19 1SY

Change date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mr Mohammed Yasin Karim

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Karim

Change date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Karim

Change date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 2 Welford Court Leicester LE2 6ER United Kingdom

New address: 2 Welford Court Leicester LE2 6ER

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

New address: 2 Welford Court Leicester LE2 6ER

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASO TECHNICA LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10899497
Status:ACTIVE
Category:Private Limited Company

D.ONE68 MANAGEMENT CONSULTANTS LIMITED

21 MOLYNEUX ROAD,LIVERPOOL,L6 9AG

Number:11724913
Status:ACTIVE
Category:Private Limited Company

DEAN MANCHESTER LTD

ASHIQ HOUSE SHERBORNE STREET,MANCHESTER,M8 8LE

Number:06286240
Status:ACTIVE
Category:Private Limited Company

NIMBOUS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11614765
Status:ACTIVE
Category:Private Limited Company

TATOUMIK LTD

UNIT 6B, CANONBURY BUSINESS CENTER,LONDON,N1 7BJ

Number:06729958
Status:ACTIVE
Category:Private Limited Company

TEAM ONE TRADE LIMITED

TEAM ONE TRADE,ILFORD,IG1 2JF

Number:11733263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source