Advanced company searchLink opens in new window

UKIF LIMITED

Company number 05296550

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)
19 Jan 2025 AA Unaudited abridged accounts made up to 31 December 2024
08 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
03 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Aug 2023 TM01 Termination of appointment of Alexander John Perryman Bloor as a director on 14 August 2023
07 Aug 2023 TM01 Termination of appointment of Louise Ashtonhurst as a director on 5 August 2023
07 Aug 2023 TM01 Termination of appointment of Stephen Gerard Crispin Dyer as a director on 31 July 2023
01 Apr 2023 PSC07 Cessation of William Black as a person with significant control on 31 March 2023
01 Apr 2023 TM02 Termination of appointment of William Black as a secretary on 31 March 2023
01 Apr 2023 TM01 Termination of appointment of William Black as a director on 31 March 2023
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Apr 2022 AP01 Appointment of Mr Alexander John Perryman Bloor as a director on 5 April 2022
26 Feb 2022 AD01 Registered office address changed from Broomfield 2 Cassington Road Yarnton Kidlington OX5 1QA England to 23 Woodcock Close Rochdale OL11 5QA on 26 February 2022
26 Feb 2022 PSC01 Notification of Laura Charlotte Winters as a person with significant control on 25 February 2022
25 Jan 2022 AP01 Appointment of Ms Louise Ashtonhurst as a director on 21 January 2022
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
12 Nov 2021 AP03 Appointment of Mx Laura Charlotte Winters as a secretary on 12 November 2021
12 Nov 2021 AP01 Appointment of Mx Laura Charlotte Winters as a director on 12 November 2021
07 Sep 2021 CH01 Director's details changed for Keith Niven Mitchell on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Keith Niven Mitchell as a person with significant control on 7 September 2021
04 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from 8 Saxon Road Cambridge CB5 8HS England to Broomfield 2 Cassington Road Yarnton Kidlington OX5 1QA on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Elizabeth Jane Stevens as a director on 26 May 2021