- Company Overview for UBERCASUAL RETAIL LIMITED (07495008)
- Filing history for UBERCASUAL RETAIL LIMITED (07495008)
- People for UBERCASUAL RETAIL LIMITED (07495008)
- Charges for UBERCASUAL RETAIL LIMITED (07495008)
- More for UBERCASUAL RETAIL LIMITED (07495008)
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) |
---|---|---|---|
01 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
01 Jun 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
15 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 43-45 Bridge Street Row East Chester CH1 1NW United Kingdom on 30 August 2012 | |
27 Aug 2012 | TM01 | Termination of appointment of Norma Light as a director | |
27 Aug 2012 | AP01 | Appointment of Mr James Morris as a director | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
24 Jun 2012 | AP01 | Appointment of Mr Norma Light as a director | |
24 Jun 2012 | TM01 | Termination of appointment of David Light as a director | |
24 Jun 2012 | AD01 | Registered office address changed from C/O Tessuti Group 43-45 Bridge Street Row Chester Cheshire CH1 1NW United Kingdom on 24 June 2012 | |
13 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2011 | AP01 | Appointment of David Arthur Light as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
17 Jan 2011 | NEWINC | Incorporation |