Advanced company searchLink opens in new window

UBER BRITANNIA LIMITED

Company number 08823469

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)
01 May 2015 TM01 Termination of appointment of Brent Callinicos as a director on 1 May 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
02 Sep 2014 AD01 Registered office address changed from Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ England to Office 1123 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 2 September 2014
28 Aug 2014 CERTNM Company name changed hinter uk LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-25
28 Aug 2014 AD01 Registered office address changed from 1St Floor Focus Point 21 Caledonian Road London N1 9GB United Kingdom to Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ on 28 August 2014
20 May 2014 AD01 Registered office address changed from Level 2 Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 20 May 2014
07 Jan 2014 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
07 Jan 2014 TM01 Termination of appointment of Clive Weston as a director
07 Jan 2014 AP01 Appointment of Karen Walker as a director
07 Jan 2014 AP01 Appointment of Mr Brent Callinicos as a director
02 Jan 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 January 2014
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)