Advanced company searchLink opens in new window

UNITED RESOURCES GROUP LIMITED

Company number 14528474

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)
06 Jan 2025 AA Unaudited abridged accounts made up to 31 December 2023
12 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
02 Jul 2024 CH01 Director's details changed for Simon John Phillips on 2 July 2024
19 Jun 2024 AD01 Registered office address changed from 32 Curzon Street London W1J 7WS England to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 19 June 2024
30 May 2024 AD01 Registered office address changed from 3 Queen Street London W1J 5PA England to 32 Curzon Street London W1J 7WS on 30 May 2024
01 Dec 2023 CERTNM Company name changed ict renabo LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 October 2023
  • GBP 6,000
25 Aug 2023 TM01 Termination of appointment of Hugh David Foster as a director on 22 August 2023
25 Aug 2023 TM02 Termination of appointment of Hugh David Foster as a secretary on 22 August 2023
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
23 Aug 2023 PSC01 Notification of Jesus Alejandro Garcia Alvarez as a person with significant control on 22 August 2023
23 Aug 2023 PSC07 Cessation of Muinin Equity Partners Limited as a person with significant control on 22 August 2023
22 Aug 2023 AP01 Appointment of Mr Jesus Alejandro Garcia Alvarez as a director on 22 August 2023
22 Aug 2023 AP01 Appointment of Mr Andrew James Forcucci as a director on 22 August 2023
22 Aug 2023 AP01 Appointment of Mr Antonio Gongora Salmeron as a director on 22 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 1,000
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
28 Jun 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
11 May 2023 AD01 Registered office address changed from Unit 26G Springfield Mill Bagley Lane Farsley West Yorkshire LS28 5LY United Kingdom to 3 Queen Street London W1J 5PA on 11 May 2023
24 Mar 2023 CERTNM Company name changed muinin EQ3 LIMITED\certificate issued on 24/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-22
07 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-07
  • GBP 100
  • ANNOTATION Part Admin Removed The director details on the IN01 were administratively removed from the public register on 04/07/2024 as the material was not properly delivered