Advanced company searchLink opens in new window

UK TODAY LIMITED

Company number 03444862

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)
03 Jan 2024 AA Accounts for a dormant company made up to 5 April 2023
14 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 5 April 2022
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 5 April 2021
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 5 April 2020
12 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
06 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
10 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 5 April 2017
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
21 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
17 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
29 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
16 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
20 Nov 2014 CH01 Director's details changed for Rosalyn Winifred Morgan on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Rosalyn Winifred Morgan on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Michael Francis Henry Earle on 20 November 2014
20 Nov 2014 CH03 Secretary's details changed for Michael Francis Henry Earle on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from 22 Lake Road East Cardiff CF23 5NN to 45 Calton Gardens Bath BA2 4QG on 20 November 2014
11 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1