- Company Overview for URC GROUP LTD (07813204)
- Filing history for URC GROUP LTD (07813204)
- People for URC GROUP LTD (07813204)
- More for URC GROUP LTD (07813204)
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
|
|
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 |