Advanced company searchLink opens in new window

UD-RD HOLDING COMPANY LIMITED

Company number 03479811

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 Aug 2024 CH01 Director's details changed for Peter James Ryan on 1 May 2024
23 Apr 2024 RP04PSC01 Second filing for the notification of John Patrick Grayken as a person with significant control
19 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
14 Dec 2023 PSC04 Change of details for John Patrick Grayken as a person with significant control on 21 August 2023
04 Dec 2023 AA Accounts for a small company made up to 31 December 2022
11 May 2023 AD04 Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE
03 May 2023 PSC01 Notification of John Patrick Grayken as a person with significant control on 5 April 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/04/2024.
03 May 2023 PSC07 Cessation of Spx Flow, Inc. as a person with significant control on 5 April 2022
07 Feb 2023 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
10 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
10 Jan 2023 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
28 Dec 2022 AA Full accounts made up to 31 December 2021
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 SH19 Statement of capital on 1 July 2022
  • GBP 0.01
01 Jul 2022 SH20 Statement by Directors
01 Jul 2022 CAP-SS Solvency Statement dated 22/06/22
01 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 8,223,490.01
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
24 May 2021 SH19 Statement of capital on 24 May 2021
  • GBP 0.01
24 May 2021 SH20 Statement by Directors
24 May 2021 CAP-SS Solvency Statement dated 12/05/21
24 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital