- Company Overview for UKIOSH LTD. (07819302)
- Filing history for UKIOSH LTD. (07819302)
- People for UKIOSH LTD. (07819302)
- Charges for UKIOSH LTD. (07819302)
- More for UKIOSH LTD. (07819302)
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 Jul 2017 | MR04 | Satisfaction of charge 078193020007 in full | |
01 Jul 2017 | MR04 | Satisfaction of charge 078193020006 in full | |
09 Dec 2016 | AP01 | Appointment of Mr Fabio Felisi as a director on 9 January 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Peter Munk as a director on 7 October 2016 | |
06 Jul 2016 | AA | Full accounts made up to 3 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
06 Jul 2015 | AA | Full accounts made up to 27 September 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Kevin Teague on 16 January 2014 | |
07 Jul 2014 | AA | Full accounts made up to 28 September 2013 | |
10 Feb 2014 | AA | Full accounts made up to 29 September 2012 | |
16 Jan 2014 | AD01 | Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16 January 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
16 Jul 2013 | MR01 | Registration of charge 078193020006 | |
16 Jul 2013 | MR01 | Registration of charge 078193020007 | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2013 | AP01 | Appointment of Kevin Teague as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Philip White as a director | |
20 May 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 14 March 2013 | |
05 Mar 2013 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
24 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
24 Oct 2012 | CH04 | Secretary's details changed for Trusec Limited on 21 October 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from 2 Lamb's Passage London EC1Y 8BB on 24 October 2012 |