- Company Overview for UK DEFENCE INDUSTRIES LIMITED (10337267)
- Filing history for UK DEFENCE INDUSTRIES LIMITED (10337267)
- People for UK DEFENCE INDUSTRIES LIMITED (10337267)
- Registers for UK DEFENCE INDUSTRIES LIMITED (10337267)
- More for UK DEFENCE INDUSTRIES LIMITED (10337267)
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) |
---|---|---|---|
27 Dec 2024 | TM01 | Termination of appointment of Claire Jones as a director on 15 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of John Edward Taylor as a director on 15 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Heine Van Niekerk as a director on 8 December 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
25 Jun 2024 | AD01 | Registered office address changed from Suite 7.14 1 Knightsbridge Green London SW1X 7QA England to Flat 5.01 1 Bolander Grove London London SW6 1EQ on 25 June 2024 | |
01 Aug 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
25 Jul 2023 | TM01 | Termination of appointment of Simon Richard Grant-Rennick as a director on 25 July 2023 | |
12 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Jan 2023 | AP01 | Appointment of Claire Jones as a director on 20 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr John Taylor Holmes as a director on 20 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr John Edward Taylor as a director on 20 January 2023 | |
20 Jan 2023 | PSC02 | Notification of African Focus Group Limited as a person with significant control on 3 October 2022 | |
20 Jan 2023 | PSC07 | Cessation of Africa Defence Group as a person with significant control on 3 October 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Petro Annetta Van Niekerk as a director on 27 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Simon Richard Grant-Rennick as a director on 27 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England to Suite 7.14 1 Knightsbridge Green London SW1X 7QA on 2 September 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
26 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 May 2021 | AD01 | Registered office address changed from Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England to Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ on 28 May 2021 | |
04 Sep 2020 | AD01 | Registered office address changed from Flat 5.01 1 Bolander Grove London SW6 1EQ England to Springwood Stonehill Road Roxwell Chelmsford CM1 4NP on 4 September 2020 | |
26 Aug 2020 | AP01 | Appointment of Ms Petro Annetta Van Niekerk as a director on 21 August 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Heine Van Niekerk as a director on 21 August 2020 |