UNIVERSALLY SPEAKING MIDCO LIMITED
Company number 13164880
- Company Overview for UNIVERSALLY SPEAKING MIDCO LIMITED (13164880)
- Filing history for UNIVERSALLY SPEAKING MIDCO LIMITED (13164880)
- People for UNIVERSALLY SPEAKING MIDCO LIMITED (13164880)
- Charges for UNIVERSALLY SPEAKING MIDCO LIMITED (13164880)
- More for UNIVERSALLY SPEAKING MIDCO LIMITED (13164880)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
23 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
19 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 25 October 2021 | |
17 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 25 November 2021 | |
24 Oct 2024 | TM01 | Termination of appointment of Victoria Louise Peggs as a director on 25 September 2024 | |
07 Aug 2024 | AP01 | Appointment of Mr Rhys William Davies as a director on 27 June 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of Damien James Macaulay as a director on 7 May 2024 | |
03 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
06 Oct 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
03 Oct 2022 | AA | Full accounts made up to 30 September 2021 | |
31 Aug 2022 | TM01 | Termination of appointment of Mark Peter Sargeant as a director on 29 June 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Andrew Brown as a director on 29 June 2022 | |
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | MR01 | Registration of charge 131648800002, created on 7 March 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Joanna Xenophontos as a director on 26 January 2022 | |
03 Feb 2022 | AP01 | Appointment of Damien James Macaulay as a director on 26 January 2022 | |
25 Nov 2021 | CS01 |
Confirmation statement made on 25 November 2021 with updates
|
|
22 Jun 2021 | AD02 | Register inspection address has been changed to Shoosmiths Llp, 100 Avebury Boulevard Milton Keynes MK9 1FH | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | SH02 | Sub-division of shares on 2 March 2021 | |
15 Mar 2021 | PSC05 | Change of details for Aghoco 2017 Limited as a person with significant control on 10 March 2021 | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|