Advanced company searchLink opens in new window

USP MANAGEMENT LIMITED

Company number 07291262

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)
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 CH01 Director's details changed for Mr Ruben Tabares on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Miss Paulina Agnieszka Sady on 23 June 2015
03 Jun 2015 AD01 Registered office address changed from 23 Eton Wick Road Eton Wick Windsor Berkshire SL4 6LU to 13 Peel Close Windsor Berkshire SL4 3NW on 3 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
15 May 2012 CH01 Director's details changed for Mr Ruben Tabares on 1 April 2012
15 May 2012 CH01 Director's details changed for Miss Paulina Agnieszka Sady on 1 April 2012
18 Aug 2011 AP01 Appointment of Miss Paulina Agnieszka Sady as a director
29 Jul 2011 AD01 Registered office address changed from 5B Graces Road Camberwell Green London SE5 8PF England on 29 July 2011
26 Jul 2011 CERTNM Company name changed ultimate sports performance LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
20 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-06
20 Jul 2011 CONNOT Change of name notice
06 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
22 Jun 2010 NEWINC Incorporation