- Company Overview for ULLENWOOD CRUCIAL LTD (09858841)
- Filing history for ULLENWOOD CRUCIAL LTD (09858841)
- People for ULLENWOOD CRUCIAL LTD (09858841)
- More for ULLENWOOD CRUCIAL LTD (09858841)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
15 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Mar 2024 | AD01 | Registered office address changed from 19 Gowrie Grove Liverpool L21 2QL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 13 March 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 13 March 2024 | |
13 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 13 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of Stephen Peter Evans as a person with significant control on 13 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 13 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Stephen Peter Evans as a director on 13 March 2024 | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Jun 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 19 Gowrie Grove Liverpool L21 2QL on 9 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Stephen Evans as a person with significant control on 26 May 2020 | |
09 Jun 2020 | PSC07 | Cessation of Lee Cooper as a person with significant control on 26 May 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Stephen Evans as a director on 26 May 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Lee Cooper as a director on 26 May 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 10 Collins Avenue Blackpool FY2 0NS United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 January 2020 | |
11 Dec 2019 | AD01 | Registered office address changed from 16 Ivydale Road Liverpool L18 1JU United Kingdom to 10 Collins Avenue Blackpool FY2 0NS on 11 December 2019 | |
11 Dec 2019 | PSC01 | Notification of Lee Cooper as a person with significant control on 20 November 2019 |