Advanced company searchLink opens in new window

ONE PUNCH UK UNITED LTD

Company number 09409489

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)
05 Feb 2025 PSC07 Cessation of Maxine Elizabeth Thompson as a person with significant control on 1 February 2025
05 Feb 2025 AP01 Appointment of Mrs Tracy Crow as a director on 1 February 2025
03 Feb 2025 AP01 Appointment of Mr Michael Peter Urwin as a director on 1 February 2025
02 Dec 2024 TM01 Termination of appointment of Caitlin Louise Chaytor as a director on 1 December 2024
25 Nov 2024 AA Micro company accounts made up to 31 January 2024
12 Nov 2024 PSC04 Change of details for Mrs Maxine Elizabeth Thompson as a person with significant control on 1 November 2024
11 Nov 2024 CH01 Director's details changed for Maxine Thompson on 1 November 2024
11 Nov 2024 PSC04 Change of details for Mrs Maxine Elizabeth Thompson as a person with significant control on 1 November 2024
10 Oct 2024 AD01 Registered office address changed from 3 Birchington Avenue South Shields NE33 4TY England to The Quadrus Centre Room 102 the Quadrus Centre Boldon NE35 9PF on 10 October 2024
21 Mar 2024 AA Micro company accounts made up to 31 January 2023
22 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
16 Mar 2023 AP01 Appointment of Miss Caitlin Louise Chaytor as a director on 15 March 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Mar 2022 TM01 Termination of appointment of Gemma Louise Armstrong as a director on 21 March 2022
15 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
02 Jun 2020 AD01 Registered office address changed from 9 Fieldside Whitburn South Tyneside SR6 7LA England to 3 Birchington Avenue South Shields NE33 4TY on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Joan Cockburn as a director on 1 June 2020
05 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 January 2018