Advanced company searchLink opens in new window

UK LOOKUPS LTD

Company number 13622037

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)
09 Dec 2024 CERTNM Company name changed ace corporation LTD\certificate issued on 09/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-01
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
06 Dec 2024 PSC07 Cessation of Kovacs Koppany as a person with significant control on 1 December 2024
06 Dec 2024 TM01 Termination of appointment of Kovacs Koppany as a director on 1 December 2024
06 Dec 2024 AP01 Appointment of Ms Denisa-Mihaela Soreanu as a director on 1 December 2024
06 Dec 2024 PSC01 Notification of Denisa-Mihaela Soreanu as a person with significant control on 1 December 2024
06 Dec 2024 AD01 Registered office address changed from 18 Cottesmore Gardens London W8 5PR England to 12 City Road London EC1V 2NX on 6 December 2024
06 Dec 2024 AA Micro company accounts made up to 30 September 2024
06 Dec 2024 AA Accounts for a dormant company made up to 30 September 2023
09 Apr 2024 CERTNM Company name changed property investments east LIMITED\certificate issued on 09/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
16 Jan 2024 AD01 Registered office address changed from 52 Rowan Road Bexleyheath DA7 4BW England to 18 Cottesmore Gardens London W8 5PR on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from 18 Cottesmore Gardens London W8 5PR England to 52 Rowan Road Bexleyheath DA7 4BW on 16 January 2024
15 Jan 2024 AP01 Appointment of Mr Kovacs Koppany as a director on 15 January 2024
15 Jan 2024 PSC01 Notification of Kovacs Koppany as a person with significant control on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 18 Cottesmore Gardens London W8 5PR on 15 January 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
15 Jan 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 January 2024
15 Jan 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 January 2024
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 24 July 2023
02 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
08 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 8 December 2021