- Company Overview for UK COMPANY REVIEW LTD (12086736)
- Filing history for UK COMPANY REVIEW LTD (12086736)
- People for UK COMPANY REVIEW LTD (12086736)
- More for UK COMPANY REVIEW LTD (12086736)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jul 2023 | CERTNM |
Company name changed uk investment review LTD\certificate issued on 12/07/23
|
|
18 May 2023 | CERTNM |
Company name changed uk investment scam LTD\certificate issued on 18/05/23
|
|
20 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
05 Jan 2023 | CERTNM |
Company name changed 3PAY LTD\certificate issued on 05/01/23
|
|
30 Nov 2022 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 37 Cobbold Court Elverton Street London SW1P 2QG on 30 November 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
24 Jan 2022 | CERTNM |
Company name changed 3 pay LTD\certificate issued on 24/01/22
|
|
21 Jan 2022 | CERTNM |
Company name changed anubia LIMITED\certificate issued on 21/01/22
|
|
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
03 Mar 2020 | PSC01 | Notification of Peter Murray as a person with significant control on 3 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Recilda Murray as a director on 2 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Recilda Murray as a person with significant control on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Peter John Murray as a director on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 19 Penrose House Penrose Street London SE17 3DX England to 78 York Street London W1H 1DP on 2 March 2020 | |
12 Dec 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 December 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 19 Penrose House Penrose Street London SE17 3DX on 9 July 2019 | |
05 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-05
|