Advanced company searchLink opens in new window

UNITED SHOPPER MARKETING LIMITED

Company number 00489560

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)
25 Jan 2016 AP01 Appointment of Mr William Beverley Hicks as a director on 21 January 2016
25 Jan 2016 TM01 Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
06 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
24 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
02 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
23 Jan 2014 TM01 Termination of appointment of David Matthews as a director
20 Nov 2013 AD01 Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
03 Jul 2013 AP01 Appointment of Mrs Anne Steele as a director
03 Jul 2013 TM01 Termination of appointment of Stephen Dryden as a director
25 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
21 Mar 2013 AP01 Appointment of Mr David John Matthews as a director
21 Mar 2013 TM01 Termination of appointment of Miles Roberts as a director
11 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
02 Aug 2012 CERTNM Company name changed ds smith recycling LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
02 Aug 2012 CONNOT Change of name notice
03 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
20 Sep 2011 CERTNM Company name changed severnside waste paper LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
20 Sep 2011 CONNOT Change of name notice
14 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Jul 2011 AP01 Appointment of Matthew Paul Jowett as a director
30 Jun 2011 TM01 Termination of appointment of Carolyn Cattermole as a director
21 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders