Advanced company searchLink opens in new window

UK INDUSTRIALS LTD

Company number 11314338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 July 2018
  • GBP 1,202,065.24
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 13.220934
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2019
20 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
29 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
04 Oct 2018 CH01 Director's details changed for Ross William Hitchen Taylor on 28 September 2018
02 Oct 2018 AD01 Registered office address changed from Vengrove Group Limited 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018
14 Sep 2018 AP01 Appointment of Niall Harvey Brunker as a director on 11 July 2018
28 Aug 2018 SH10 Particulars of variation of rights attached to shares
28 Aug 2018 SH08 Change of share class name or designation
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 101.03
22 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest section 175 quoted 11/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2018 AP01 Appointment of Ross William Hitchen Taylor as a director on 11 July 2018
17 Jul 2018 MR01 Registration of charge 113143380001, created on 11 July 2018
26 Jun 2018 AD01 Registered office address changed from 2nd Floor 15 Sackville Street London W1S 3DJ United Kingdom to Vengrove Group Limited 5 Margaret Street London W1W 8RG on 26 June 2018
17 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-17
  • GBP 100