Advanced company searchLink opens in new window

URBACH HACKER YOUNG INTERNATIONAL LIMITED

Company number 03692575

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)
07 Aug 2017 SH06 Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 108
07 Aug 2017 SH06 Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 109
07 Aug 2017 SH06 Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 107
07 Aug 2017 SH03 Purchase of own shares.
07 Aug 2017 SH03 Purchase of own shares.
07 Aug 2017 SH03 Purchase of own shares.
30 May 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 116
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
03 Jan 2017 CS01 31/12/16 Statement of Capital gbp 112
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/09/2017.
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 SH06 Cancellation of shares. Statement of capital on 29 October 2015
  • GBP 100
24 Feb 2016 SH06 Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 101
24 Feb 2016 SH03 Purchase of own shares.
24 Feb 2016 SH03 Purchase of own shares.
22 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 107
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 107
02 Dec 2015 TM01 Termination of appointment of Diego Rotermund Moreira as a director on 24 October 2015
02 Dec 2015 AP01 Appointment of Oscar Gutierrez Esquival as a director on 24 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AP01 Appointment of Mrs Muriel Nadine Nouchy as a director on 24 February 2015
17 Feb 2015 SH06 Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 101
17 Feb 2015 SH06 Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 102
17 Feb 2015 SH06 Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 102
17 Feb 2015 SH03 Purchase of own shares.
17 Feb 2015 SH03 Purchase of own shares.
17 Feb 2015 SH03 Purchase of own shares.