About

Registered Number: 04774878
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

 

Upgrade Events Ltd was founded on 22 May 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has one director listed as Malhi, Gurmail Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALHI, Gurmail Singh 21 October 2010 02 May 2012 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 10 February 2020
MR01 - N/A 02 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 25 February 2019
MR01 - N/A 26 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 24 February 2017
MR01 - N/A 10 September 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 23 May 2011
AAMD - Amended Accounts 20 April 2011
AA - Annual Accounts 28 February 2011
AP03 - Appointment of secretary 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AR01 - Annual Return 25 May 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 19 February 2010
AAMD - Amended Accounts 12 December 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 11 August 2009
395 - Particulars of a mortgage or charge 01 July 2009
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 12 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 08 November 2018 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

A registered charge 05 September 2016 Outstanding

N/A

Legal charge 30 June 2009 Outstanding

N/A

Legal charge 30 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.