Advanced company searchLink opens in new window

UNIVERSALLY SPEAKING MIDCO LIMITED

Company number 13164880

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Clarification a Second File CS01 (shareholder and capital) was registered on 17/12/24 and again on 19/12/24
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 02/03/2021
  • RES10 ‐ Resolution of allotment of securities
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 118,148.5