- Company Overview for UTRANAZZ HOLDINGS LIMITED (07241467)
- Filing history for UTRANAZZ HOLDINGS LIMITED (07241467)
- People for UTRANAZZ HOLDINGS LIMITED (07241467)
- Charges for UTRANAZZ HOLDINGS LIMITED (07241467)
- More for UTRANAZZ HOLDINGS LIMITED (07241467)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CH01 | Director's details changed for Mrs Denise Jan Evans on 14 August 2023 | |
13 Sep 2023 | CH01 | Director's details changed for Mr Anthony Walter Evans on 14 August 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from Utranazz House Tingewick Road Industrial Estate Buckingham MK18 1SU to Utranazz House Cowpastures Farm Piddington Oxfordshire OX25 1AE on 13 September 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
09 Jun 2021 | PSC02 | Notification of Bluebird (Nhc) Limited as a person with significant control on 24 June 2020 | |
09 Jun 2021 | PSC07 | Cessation of Denise Jan Evans as a person with significant control on 24 June 2020 | |
09 Jun 2021 | PSC07 | Cessation of Anthony Walter Evans as a person with significant control on 24 June 2020 | |
06 May 2021 | PSC04 | Change of details for Ms Denise Jan Evans as a person with significant control on 1 June 2020 | |
06 May 2021 | PSC04 | Change of details for Mr Anthony Walter Evans as a person with significant control on 1 June 2020 | |
06 May 2021 | CH01 | Director's details changed for Mr Anthony Walter Evans on 1 June 2020 | |
06 May 2021 | CH01 | Director's details changed for Ms Denise Jan Evans on 1 June 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
16 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
16 May 2019 | PSC01 | Notification of Denise Evans as a person with significant control on 3 May 2019 | |
16 May 2019 | PSC04 | Change of details for Mr Anthony Walter Evans as a person with significant control on 3 May 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |