Advanced company searchLink opens in new window

33 OLD BROAD STREET UV LIMITED

Company number 05194756

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)
18 Jul 2017 TM01 Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017
18 Jul 2017 TM02 Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017
18 Jul 2017 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017
08 Jun 2017 TM01 Termination of appointment of Michael Robinson as a director on 8 June 2017
24 Mar 2017 AP01 Appointment of Mr Nicholas James Terry as a director on 28 November 2016
16 Feb 2017 TM01 Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016
07 Feb 2017 CH04 Secretary's details changed for Bedell Secretaries Limited on 15 November 2016
09 Jan 2017 AA Full accounts made up to 31 March 2016
17 Aug 2016 AP01 Appointment of Mr Michael Robinson as a director on 12 August 2016
16 Aug 2016 TM01 Termination of appointment of Martin Paul as a director on 12 August 2016
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 Dec 2015 AA Full accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 151,000
06 Aug 2015 TM01 Termination of appointment of Michael David Evans as a director on 23 April 2015
02 Dec 2014 AA Full accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 151,000
24 Oct 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 151,000
05 Aug 2013 CH01 Director's details changed for Richard Hugh Barnes on 1 August 2013
17 Aug 2012 AA Full accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
05 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
26 Jul 2011 AA Full accounts made up to 31 March 2011
11 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Martin Paul on 2 August 2010