Advanced company searchLink opens in new window

UPDATA INFRASTRUCTURE (UK) LIMITED

Company number 06957593

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)
07 Feb 2024 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 7 February 2024
24 Jan 2024 LIQ01 Declaration of solvency
24 Jan 2024 600 Appointment of a voluntary liquidator
24 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-09
23 Jan 2024 AD03 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
23 Jan 2024 AD02 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Nov 2022 AP01 Appointment of Elizabeth Helen Brownell as a director on 30 November 2022
25 Nov 2022 TM01 Termination of appointment of Craig Stuart Nunn as a director on 14 November 2022
12 Sep 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 SH19 Statement of capital on 30 June 2022
  • GBP 1
30 Jun 2022 SH20 Statement by Directors
30 Jun 2022 CAP-SS Solvency Statement dated 29/06/22
30 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 29/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 72,537
01 Mar 2022 MR04 Satisfaction of charge 3 in full
17 Feb 2022 AP01 Appointment of Mr Craig Stuart Nunn as a director on 16 February 2022
02 Aug 2021 TM01 Termination of appointment of Mark Cook as a director on 31 July 2021
22 Jul 2021 AA Full accounts made up to 31 December 2020