Advanced company searchLink opens in new window

DIRECTORSHIP UK LIMITED

Company number 04304807

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)
27 Feb 2003 288c Director's particulars changed
18 Feb 2003 CERTNM Company name changed stogdale & partners LIMITED\certificate issued on 17/02/03
12 Feb 2003 CERTNM Company name changed directorship uk LIMITED\certificate issued on 12/02/03
21 Jan 2003 363s Return made up to 15/10/02; full list of members
21 Jan 2003 288b Secretary resigned
07 Oct 2002 288b Director resigned
30 Apr 2002 88(2)O Ad 17/12/01--------- £ si 9480@.1
27 Mar 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 17/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 17/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2002 122 S-div 08/01/02
28 Dec 2001 88(2)R Ad 17/12/01--------- £ si 9498@.1=949 £ ic 2/951
28 Dec 2001 123 £ nc 1000/1250 17/12/01
31 Oct 2001 287 Registered office changed on 31/10/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
31 Oct 2001 225 Accounting reference date extended from 31/10/02 to 31/12/02
31 Oct 2001 288b Director resigned
31 Oct 2001 288b Secretary resigned
31 Oct 2001 288a New secretary appointed
31 Oct 2001 288a New director appointed
31 Oct 2001 288a New director appointed
30 Oct 2001 CERTNM Company name changed directorships uk LIMITED\certificate issued on 30/10/01
15 Oct 2001 NEWINC Incorporation