Advanced company searchLink opens in new window

ULIXE EUROPE LIMITED

Company number 08249277

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)
24 Oct 2016 CH01 Director's details changed for Mr Simone Offredo on 24 October 2016
24 Oct 2016 TM01 Termination of appointment of Andrea Verlato as a director on 19 October 2016
03 Oct 2016 AD01 Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH to 231B Business Design Centre 52 Upper Street Islington N1 0QH on 3 October 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,626
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015
24 Nov 2014 AP01 Appointment of Mr Andrea Verlato as a director on 19 November 2014
24 Nov 2014 TM01 Termination of appointment of Filippo Guglielmetti as a director on 19 November 2014
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,626
14 Oct 2014 AD01 Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England to 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG on 14 October 2014
18 Sep 2014 AP01 Appointment of Mr Simone Offredo as a director on 15 September 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AD01 Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PN England on 2 April 2014
14 Mar 2014 CH01 Director's details changed for Mr Filippo Guglielmetti on 14 March 2014
14 Mar 2014 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF on 14 March 2014
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,626
26 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 2,536
24 Jun 2013 AD01 Registered office address changed from 157a Putney High Street Suite 2 London SW15 1RT United Kingdom on 24 June 2013
24 Jun 2013 TM01 Termination of appointment of Angelo Luca as a director
23 Mar 2013 AD01 Registered office address changed from Office 4 33 Westmoreland Road London SE17 2BT United Kingdom on 23 March 2013
15 Feb 2013 CH01 Director's details changed for Mr Filippo Guglielminetti on 15 February 2013
15 Feb 2013 AP01 Appointment of Mr Filippo Guglielminetti as a director
12 Dec 2012 AD01 Registered office address changed from 40 Tooting High Street London SW17 0RG England on 12 December 2012