- Company Overview for UKAT GROUP LIMITED (15749960)
- Filing history for UKAT GROUP LIMITED (15749960)
- People for UKAT GROUP LIMITED (15749960)
- Charges for UKAT GROUP LIMITED (15749960)
- More for UKAT GROUP LIMITED (15749960)
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) |
---|---|---|---|
20 Dec 2024 | AP01 | Appointment of Paula Stanford as a director on 12 December 2024 | |
20 Dec 2024 | AA01 | Current accounting period shortened from 31 May 2025 to 31 December 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Benjamin Geoffrey Raingill as a director on 3 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mrs Susan Catherine Davis on 8 October 2024 | |
19 Sep 2024 | AP01 | Appointment of Daniel Gerrard as a director on 6 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Layton Gwyn Tamberlin as a director on 6 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Oliver James Marshall as a director on 6 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Dr Susan Catherine Davis as a director on 6 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Benjamin Geoffrey Raingill as a director on 6 September 2024 | |
16 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2024 | AD01 | Registered office address changed from 110 Wigmore Street London W1U 3RW United Kingdom to Unit 1 Imperial Place Maxwell Road Borehamwood WD6 1JN on 11 September 2024 | |
11 Sep 2024 | CERTNM |
Company name changed panacea subco LIMITED\certificate issued on 11/09/24
|
|
09 Sep 2024 | MR01 | Registration of charge 157499600003, created on 6 September 2024 | |
05 Sep 2024 | MR01 | Registration of charge 157499600001, created on 4 September 2024 | |
05 Sep 2024 | MR01 | Registration of charge 157499600002, created on 4 September 2024 | |
30 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-30
|