EDWARD UPHOLSTERY LTD

13a Newbury Road, London, E4 9JH
StatusACTIVE
Company No.05393773
CategoryPrivate Limited Company
Incorporated16 Mar 2005
Age19 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

EDWARD UPHOLSTERY LTD is an active private limited company with number 05393773. It was incorporated 19 years, 3 months, 21 days ago, on 16 March 2005. The company address is 13a Newbury Road, London, E4 9JH.



Company Fillings

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul White

Notification date: 2024-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Edwards

Notification date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-19

Psc name: Mr Daniel Malcom Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcom Brian Edward

Appointment date: 2023-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Brian Edwards

Termination date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Malcom Edwards

Appointment date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Charles Edwards

Termination date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Charles Edwards

Appointment date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Malcom Edwards

Termination date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Brian Edwards

Appointment date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Charles Edwards

Termination date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Malcom Edwards

Appointment date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul White

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Edward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: C/O Unit 3-4 13a Newbury Road London E4 9JH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: 491 Hackney Road London E2 9ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Derek Charles Edwards

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Daniel Malcolm Edward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Address

Type: 287

Description: Registered office changed on 03/05/05 from: 162 commercial road london E1 2JY

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENTO HOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10938888
Status:ACTIVE
Category:Private Limited Company

MARINE GEOTECHNICAL SOLUTIONS LIMITED

40 BEECHING DRIVE,LOWESTOFT,NR32 4TB

Number:11634059
Status:ACTIVE
Category:Private Limited Company

PRIME PRINCIPLE LIMITED

GROUND & SECOND FLOOR NORTH WING,NOTTINGHAM,NG1 1GA

Number:05112203
Status:ACTIVE
Category:Private Limited Company

SAM & PING TRADING LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:08214100
Status:ACTIVE
Category:Private Limited Company

SUBURBAN INK LIMITED

116 STOCKPORT ROAD,STOCKPORT,SK6 6AH

Number:07901331
Status:ACTIVE
Category:Private Limited Company

THE GLOBAL FORUM CONSULTING LTD

176 MIDDLETON ROAD,MORDEN, SURREY,SM4 6RW

Number:08972117
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