Advanced company searchLink opens in new window

UGOOUT LTD

Company number 13364751

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)
10 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
29 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
22 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
10 Mar 2023 PSC04 Change of details for Mr Darren Lawson Jones as a person with significant control on 13 January 2023
10 Mar 2023 PSC07 Cessation of Savin Dollie as a person with significant control on 13 January 2023
10 Mar 2023 PSC07 Cessation of Nicholas Alistair Swan as a person with significant control on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Nicholas Alistair Swan as a director on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Benjamin Knox-Johnston as a director on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Eleanor Mary Mcevoy as a director on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Savin Dollie as a director on 13 January 2023
28 Jul 2022 CERTNM Company name changed shape information technology LTD\certificate issued on 28/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
21 Jul 2022 AP01 Appointment of Mrs Eleanor Mary Mcevoy as a director on 1 July 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 27 April 2022 with updates
18 Jul 2022 PSC01 Notification of Savin Dollie as a person with significant control on 26 April 2022
18 Jul 2022 TM01 Termination of appointment of Alan Paul Thompson as a director on 26 April 2022
17 Sep 2021 AP01 Appointment of Mr Alan Paul Thompson as a director on 27 August 2021
17 Sep 2021 TM01 Termination of appointment of Gary Allen Holden as a director on 27 August 2021
17 Sep 2021 TM01 Termination of appointment of Craig Smith as a director on 27 August 2021
28 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-28
  • GBP 400