Advanced company searchLink opens in new window

UK MAIL GROUP LIMITED

Company number 02800218

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)
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 54,749,855
16 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 5,474,791.6
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 54,746,898
22 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
28 May 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 54,742,276
28 May 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 5,474,235
18 Mar 2015 AR01 Annual return made up to 16 March 2015 no member list
Statement of capital on 2015-03-18
  • GBP 5,474,061.8
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 5,474,061.8
30 Sep 2014 AP01 Appointment of Mr Carl Ernest Moore as a director on 9 April 2014
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 5,473,660.5
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,473,599
24 Jun 2014 AA Group of companies' accounts made up to 31 March 2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 5,473,577.6
18 Mar 2014 AR01 Annual return made up to 16 March 2014 no member list
18 Mar 2014 CH01 Director's details changed for Steven Peter Glew on 28 October 2013
18 Mar 2014 CH01 Director's details changed for Charles Guy Buswell on 28 October 2013
18 Mar 2014 CH01 Director's details changed for Peter Kane on 28 October 2013
18 Mar 2014 CH01 Director's details changed for Michael Alan Findlay on 28 October 2013
18 Mar 2014 CH03 Secretary's details changed for Steven Peter Glew on 28 October 2013
26 Oct 2013 AD01 Registered office address changed from , Express House, 464 Berkshire Avenue, Slough, Berkshire, SL1 4PL on 26 October 2013
03 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 5,473,448.2
18 Mar 2013 AR01 Annual return made up to 16 March 2013 no member list
03 Sep 2012 AP01 Appointment of Mrs Jessica Jane Burley as a director