- Company Overview for UKIF LIMITED (05296550)
- Filing history for UKIF LIMITED (05296550)
- People for UKIF LIMITED (05296550)
- More for UKIF LIMITED (05296550)
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 |