Advanced company searchLink opens in new window

URC GROUP LTD

Company number 07813204

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)
30 Aug 2024 AA Micro company accounts made up to 31 October 2023
06 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 Feb 2023 CERTNM Company name changed dean aerials LTD\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
03 Feb 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of a director
02 Feb 2023 PSC01 Notification of Ilie Spinu as a person with significant control on 1 February 2023
02 Feb 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 1 February 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
02 Feb 2023 TM01 Termination of appointment of Nuala Thornton as a director on 1 February 2023
02 Feb 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 12 Milford Gardens London HA8 6EY on 2 February 2023
02 Feb 2023 AP01 Appointment of Mr Ilie Spinu as a director on 1 February 2023
02 Feb 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 February 2023
05 Dec 2022 AA Accounts for a dormant company made up to 31 October 2022
10 Nov 2022 AP01 Appointment of Mrs Nuala Thornton as a director on 8 November 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
10 Nov 2022 PSC01 Notification of Nuala Thornton as a person with significant control on 8 November 2022
10 Nov 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 November 2022
09 Nov 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2022
09 Nov 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 October 2022
21 Oct 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 October 2022
01 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates