Advanced company searchLink opens in new window

U46 LTD

Company number 07850478

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)
28 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
23 Oct 2024 AD01 Registered office address changed from 82a 82a James Carter Road Mildenhall IP28 7DE England to 82a James Carter Road Mildenhall IP28 7DE on 23 October 2024
23 Oct 2024 AD01 Registered office address changed from Suite 152, 186 st.Albans Road Watford WD24 4AS England to 82a 82a James Carter Road Mildenhall IP28 7DE on 23 October 2024
23 Oct 2024 AA Micro company accounts made up to 6 December 2023
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with updates
09 Sep 2023 AA Micro company accounts made up to 6 December 2022
01 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 6 December 2021
19 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 6 December 2020
15 Jan 2021 AA Micro company accounts made up to 6 December 2019
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
07 Oct 2019 CH01 Director's details changed for Lord Hamleshkumarsingh Motah on 3 October 2019
04 Oct 2019 AD01 Registered office address changed from Suite 152 186 st.Albans Road Watford WD24 4AS England to Suite 152, 186 st.Albans Road Watford WD24 4AS on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from 186 Suite 152 186 st.Albans Road Watford WD24 4AS United Kingdom to Suite 152 186 st.Albans Road Watford WD24 4AS on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from Suite 152, 186 st.Albans Road Watford WD24 4AS England to 186 Suite 152 186 st.Albans Road Watford WD24 4AS on 4 October 2019
03 Oct 2019 PSC04 Change of details for Lord Hamleshkumarsingh Motah as a person with significant control on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Lord Hamleshkumarsingh Motah on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Lord Hamlesh Kumar Singh Motah on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from Suite 152 186 st.Albans Road Watford WD24 4AS England to Suite 152, 186 st.Albans Road Watford WD24 4AS on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from Suite 152, 186 st. Albans Road Watford WD24 4AS England to Suite 152 186 st.Albans Road Watford WD24 4AS on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from PO Box Suite 152 186 st. Albans Road Watford WD24 4AS England to Suite 152, 186 st. Albans Road Watford WD24 4AS on 3 October 2019