- Company Overview for USP MANAGEMENT LIMITED (07291262)
- Filing history for USP MANAGEMENT LIMITED (07291262)
- People for USP MANAGEMENT LIMITED (07291262)
- More for USP MANAGEMENT LIMITED (07291262)
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
|
|
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
|
|
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
|
|
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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 |