Advanced company searchLink opens in new window

UGLY BRANDS LIMITED

Company number 09412698

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 Mar 2016 AD02 Register inspection address has been changed from C/O Ugly Brands Ltd Unit 34, the Artworks Elephant Road London SE17 1AY England to C/O Ugly Brands Ltd Unit 34, the Artworks Elephant Road London SE17 1AY
24 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 33,149.5
24 Mar 2016 AD02 Register inspection address has been changed to C/O Ugly Brands Ltd Unit 34, the Artworks Elephant Road London SE17 1AY
03 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/04/2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 33,149.50
12 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2015
12 May 2015 SH02 Sub-division of shares on 29 April 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/04/2015
30 Apr 2015 AP01 Appointment of Mr Hugh William Thomas as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr Joseph William Benn as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Lawnswood Nominees (Holdings) Limited as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Philippe Paul Hails-Smith as a director on 29 April 2015
29 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted