Advanced company searchLink opens in new window

GEORGE UTZ LIMITED

Company number 02352523

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)
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
07 Mar 2023 AA Full accounts made up to 31 December 2022
24 Sep 2022 AA Full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
07 Apr 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
03 Mar 2020 AA Full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
26 Mar 2019 AA Full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
19 Mar 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
10 Apr 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Carsten Diekmann as a director on 21 February 2017
07 Apr 2016 AA Accounts for a medium company made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,800,000
31 Mar 2015 AA Accounts for a medium company made up to 31 December 2014
23 Mar 2015 AP01 Appointment of Mr Carsten Diekmann as a director on 20 March 2015
20 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,800,000
20 Mar 2015 CH03 Secretary's details changed for Barbara Mary Kapoor on 20 March 2015
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 4,800,000
20 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/05/2014
20 Aug 2014 MISC Form 123