- Company Overview for OCCULIS CAPITAL (UK) LIMITED (11096073)
- Filing history for OCCULIS CAPITAL (UK) LIMITED (11096073)
- People for OCCULIS CAPITAL (UK) LIMITED (11096073)
- More for OCCULIS CAPITAL (UK) LIMITED (11096073)
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) |
---|---|---|---|
28 Jan 2019 | PSC04 | Change of details for Mrs Laura Michelle Colucci as a person with significant control on 1 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Paul Colucci on 1 January 2019 | |
28 Jan 2019 | PSC04 | Change of details for Mr Paul Colucci as a person with significant control on 1 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
29 Nov 2018 | AD01 | Registered office address changed from 239 Kensington High Street London W8 6SN United Kingdom to Flat 1, 24 Hornton Street London W8 4NR on 29 November 2018 | |
26 Sep 2018 | PSC01 | Notification of Laura Michelle Colucci as a person with significant control on 1 January 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr Paul Colucci as a person with significant control on 1 January 2018 | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr paul colucci | |
07 Feb 2018 | TM01 | Termination of appointment of Andrew Kenneth Fountain as a director on 5 February 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Andrew Kenneth Fountain as a director on 19 January 2018 | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|