- Company Overview for UNIFRAX UK HOLDCO LIMITED (04050796)
- Filing history for UNIFRAX UK HOLDCO LIMITED (04050796)
- People for UNIFRAX UK HOLDCO LIMITED (04050796)
- Charges for UNIFRAX UK HOLDCO LIMITED (04050796)
- More for UNIFRAX UK HOLDCO LIMITED (04050796)
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) |
---|---|---|---|
16 Apr 2024 | RP04PSC02 | Second filing for the notification of Unifrax Europe Holdings Limited as a person with significant control | |
26 Mar 2024 | PSC05 | Change of details for a person with significant control | |
25 Mar 2024 | AD01 | Registered office address changed from Mill Lane Rainford St. Helens Merseyside WA11 8LP to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 25 March 2024 | |
25 Mar 2024 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 March 2024 | |
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
23 Jan 2023 | AP01 | Appointment of Mr William Kaz Piotrowski as a director on 30 December 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Vincent Chambon as a director on 27 December 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Aug 2022 | PSC02 |
Notification of Unifrax Europe Holding Limited as a person with significant control on 18 August 2022
|
|
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
18 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 18 August 2022 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
03 Feb 2020 | AP03 | Appointment of Mrs Elaine Smith as a secretary on 23 January 2020 | |
24 Jan 2020 | TM02 | Termination of appointment of John Michael Tupman as a secretary on 23 December 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Anthony Bret Greene as a director on 30 September 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
04 Jul 2019 | AP01 | Appointment of Mr Scott Dennis Horrigan as a director on 30 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Edward Duncan Barton Yardley as a director on 30 June 2019 | |
30 Jan 2019 | MR04 | Satisfaction of charge 040507960007 in full | |
30 Oct 2018 | MR04 | Satisfaction of charge 5 in full |