- Company Overview for UROPECT LTD (13012895)
- Filing history for UROPECT LTD (13012895)
- People for UROPECT LTD (13012895)
- More for UROPECT LTD (13012895)
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 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
09 May 2023 | AD01 | Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 9 May 2023 | |
04 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | AD01 | Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA United Kingdom to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 23 September 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
15 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
20 Feb 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 5 April 2021 | |
18 Jan 2021 | PSC07 | Cessation of Andrew Corbett as a person with significant control on 26 November 2020 | |
18 Jan 2021 | PSC01 | Notification of Russel Tapaoan as a person with significant control on 26 November 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Andrew Corbett as a director on 26 November 2020 | |
22 Dec 2020 | AP01 | Appointment of Mrs Russel Tapaoan as a director on 26 November 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 7 Sundridge Drive Chatham ME5 8HB England to 405 Coggeshall Road Braintree CM77 8AA on 16 December 2020 | |
12 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-12
|