Advanced company searchLink opens in new window

UNITED RETAIL & SOURCING LIMITED

Company number 06768801

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)
25 Nov 2024 AUD Auditor's resignation
11 Oct 2024 AD01 Registered office address changed from 175 2nd Floor, 175 Oxford Street London W1D 2JS United Kingdom to 2nd Floor, 175 - 179 Oxford Street, London W1D 2JS on 11 October 2024
09 Oct 2024 AD01 Registered office address changed from Mappin House, 2nd Floor C/O United Clothing Limited 4 Winsley Street, London W1W 8HF England to 175 2nd Floor, 175 Oxford Street London W1D 2JS on 9 October 2024
02 May 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
02 May 2024 AD01 Registered office address changed from Mappin House 4 Winsley Street 2nd Floor (Room 212-213) London W1W 8HF England to Mappin House, 2nd Floor C/O United Clothing Limited 4 Winsley Street, London W1W 8HF on 2 May 2024
28 Feb 2024 AD01 Registered office address changed from Mapping House 4 Winsley Street 2nd Floor (Room 212-213) London W1W 8HF to Mappin House 4 Winsley Street 2nd Floor (Room 212-213) London W1W 8HF on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from Mapping House 4 Winsley Street 2nd Floor (Room 212-213) London W1W 8HF England to Mapping House 4 Winsley Street 2nd Floor (Room 212-213) London W1W 8HF on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from 24 Market Place 3rd Floor London W1W 8AN United Kingdom to Mapping House 4 Winsley Street 2nd Floor (Room 212-213) London W1W 8HF on 28 February 2024
30 Dec 2023 AA Full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
11 Jan 2023 AA Full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 28 March 2022 with updates
31 Dec 2021 AA Full accounts made up to 31 March 2021
31 Dec 2021 AD01 Registered office address changed from 2nd Floor 10 Hills Place London W1F 7SD United Kingdom to 24 Market Place 3rd Floor London W1W 8AN on 31 December 2021
31 Dec 2021 CH01 Director's details changed for Mr Alev Mehmet Duru on 31 December 2021
31 Dec 2021 PSC04 Change of details for Mr Alev Mehmet Duru as a person with significant control on 31 December 2021
07 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
26 Mar 2021 AA Full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 28 March 2020 with updates
31 Dec 2019 AA Full accounts made up to 31 March 2019
11 Dec 2019 TM01 Termination of appointment of Miranda Auty as a director on 10 December 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
26 Mar 2019 PSC01 Notification of Alev Mehmet Duru as a person with significant control on 1 August 2018
26 Mar 2019 PSC07 Cessation of United Clothing Limited as a person with significant control on 1 August 2018
28 Feb 2019 CH01 Director's details changed for Miss Miranda Auty on 25 February 2019