- Company Overview for USERFY LTD (10354203)
- Filing history for USERFY LTD (10354203)
- People for USERFY LTD (10354203)
- More for USERFY LTD (10354203)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
17 Jul 2024 | PSC07 | Cessation of Barbara Elaine Randall as a person with significant control on 1 July 2023 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Philip Michael Randall on 18 December 2023 | |
11 Jan 2024 | PSC04 | Change of details for Mr Philip Michael Randall as a person with significant control on 18 December 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from 74 Boxley Drive West Bridgford Nottingham NG2 7GL England to 20 Culvert Rise Trent Bridge Quays Nottingham NG2 3EX on 18 December 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 250 Melton Road Edwalton Nottingham NG12 4AG England to 74 Boxley Drive West Bridgford Nottingham NG2 7GL on 27 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mrs Barbara Elaine Randall as a person with significant control on 26 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Philip Michael Randall as a person with significant control on 26 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
10 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Feb 2019 | PSC07 | Cessation of Sam Richard Howard as a person with significant control on 13 November 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from The Poynt Wollaton Street Nottingham Nottinghamshire NG1 5FW England to 250 Melton Road Edwalton Nottingham NG12 4AG on 5 December 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Sam Richard Howard as a director on 13 November 2018 | |
13 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates |