Advanced company searchLink opens in new window

UHR LIMITED

Company number 03735337

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
01 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 May 2019
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 Jan 2018 PSC08 Notification of a person with significant control statement
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
25 Jan 2018 PSC08 Notification of a person with significant control statement
25 Jan 2018 PSC07 Cessation of Stephen Andrew Feinberg as a person with significant control on 18 October 2017
01 Jun 2017 TM01 Termination of appointment of Pascal Jacques Maurice Falconnet as a director on 24 April 2017
06 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
06 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 06/02/2017
07 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
10 Feb 2016 CH01 Director's details changed for Pascal Jacques Maurice Falconnet on 10 February 2016
08 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
03 Feb 2016 CH01 Director's details changed for Pascal Jacques Maurice Falconnet on 30 November 2015
11 Mar 2015 AA Total exemption full accounts made up to 31 May 2014