Advanced company searchLink opens in new window

UPPABABY UK LIMITED

Company number 07092205

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)
09 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
06 Dec 2024 AD01 Registered office address changed from Coddan Cpm Ltd. 3rd Floor 120 Baker Street London W1U 6TU United Kingdom to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 6 December 2024
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 9 December 2022
09 Dec 2022 CS01 01/12/22 Statement of Capital gbp 2339522
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023.
09 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
08 Dec 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
06 Dec 2022 TM01 Termination of appointment of 5514 Km Corporation as a director on 16 November 2022
06 Dec 2022 AP01 Appointment of Robert Dennison Monahan as a director on 16 November 2022
05 Dec 2022 TM01 Termination of appointment of Adrian Scott Aberdeen as a director on 16 November 2022
05 Dec 2022 PSC04 Change of details for Mr Jeff Stock as a person with significant control on 16 November 2022
01 Dec 2022 CERTNM Company name changed distributor corporation uk LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
24 Nov 2022 SH06 Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 97
24 Nov 2022 SH06 Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 99
24 Nov 2022 SH03 Purchase of own shares.
24 Nov 2022 SH03 Purchase of own shares.
17 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2022 PSC04 Change of details for Mr Jeff Stock as a person with significant control on 15 November 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 2,339,522
14 Nov 2022 PSC07 Cessation of 5514Km Corporation as a person with significant control on 10 November 2022