Advanced company searchLink opens in new window

URIS GROUP LIMITED

Company number 02461657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2018 TM01 Termination of appointment of Stuart Pendleton as a director on 9 April 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
27 Oct 2017 MA Memorandum and Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2017 MR01 Registration of charge 024616570017, created on 7 August 2017
26 Jul 2017 MR04 Satisfaction of charge 024616570014 in full
26 Jul 2017 MR04 Satisfaction of charge 024616570015 in full
26 Jul 2017 MR04 Satisfaction of charge 024616570016 in full
03 May 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Dec 2016 MR01 Registration of charge 024616570016, created on 19 December 2016
13 Dec 2016 TM01 Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016
10 Nov 2016 AA Full accounts made up to 31 December 2015
04 Nov 2016 AP01 Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014
02 Sep 2016 TM01 Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016
20 Jul 2016 AP01 Appointment of Director Kristine Marie Putnam as a director on 17 November 2015
07 Jul 2016 TM01 Termination of appointment of Richard Mckenzie as a director on 1 July 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,580,317.6
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 2,580,317.60
10 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2015 MR01 Registration of charge 024616570015, created on 11 September 2015
21 Apr 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 400,000
05 Aug 2014 AA Full accounts made up to 31 December 2013