Advanced company searchLink opens in new window

UTAC UK LTD

Company number 02230262

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)
30 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various transactions listed 14/09/2015
16 Sep 2015 MR01 Registration of charge 022302620004, created on 14 September 2015
24 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,440,752
01 Jun 2015 AP01 Appointment of Mr Martin Owen Hughes as a director on 20 May 2015
28 May 2015 MR01 Registration of charge 022302620003, created on 14 May 2015
20 May 2015 AP01 Appointment of Mr Jonathan Andrew Eaton as a director on 20 May 2015
15 Jan 2015 AP01 Appointment of Mr William Gerard Devanney as a director on 19 December 2014
26 Jun 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,440,752
16 May 2014 AD02 Register inspection address has been changed from Griffin House Uk1-101-135 Osborne Road Luton LU1 3YT United Kingdom
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 24/04/2014
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2014 TM01 Termination of appointment of Andrew Jolley as a director
19 Feb 2014 AP01 Appointment of Mr Alexander Mark Burns as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 TM01 Termination of appointment of Miguel Fragoso as a director
02 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 06/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee & debenture 01/12/2013
19 Dec 2013 MR01 Registration of charge 022302620002
18 Dec 2013 TM01 Termination of appointment of David Borland as a director
18 Dec 2013 TM02 Termination of appointment of Rabiya Nagi as a secretary
18 Dec 2013 TM01 Termination of appointment of John Fulcher as a director
18 Dec 2013 TM01 Termination of appointment of Andrew Gilson as a director
18 Dec 2013 TM01 Termination of appointment of Duncan Aldred as a director
18 Dec 2013 TM01 Termination of appointment of Philip Millward as a director