- Company Overview for UK INTERCO 1 LIMITED (10535822)
- Filing history for UK INTERCO 1 LIMITED (10535822)
- People for UK INTERCO 1 LIMITED (10535822)
- More for UK INTERCO 1 LIMITED (10535822)
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) |
---|---|---|---|
07 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
25 Feb 2019 | AD01 | Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 | |
25 Feb 2019 | PSC05 | Change of details for Abi Uk Holding 2 Limited as a person with significant control on 25 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
16 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
16 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
16 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
16 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
02 Jul 2018 | AP01 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Sibil Jiang as a director on 25 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
02 Oct 2017 | CH01 | Director's details changed for Mr Yannick Bomans on 29 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of William Warner as a secretary on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 | |
02 Aug 2017 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 | |
02 Aug 2017 | AP01 | Appointment of Stephen John Turner as a director on 28 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
23 Jan 2017 | AP01 | Appointment of Mr Timothy Montfort Boucher as a director on 17 January 2017 |